Search icon

FIFE INDUSTRIAL PIPE COMPANY - Florida Company Profile

Company Details

Entity Name: FIFE INDUSTRIAL PIPE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIFE INDUSTRIAL PIPE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1976 (49 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 499281
FEI/EIN Number 591651397

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 40-004 COOK STREET, PALM DESERT, CA, 92211
Address: 1626 STATE RD 60, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
JAMES W DIERKER VPCT 40-004 COOK STREET, PALM DESERT, CA, 92211
HARRY K HORNISH, JR Director 200 HWY 6 WEST, WACO, TX, 76712
HARRY K HORNISH, JR President 200 HWY 6 WEST, WACO, TX, 76712
STANCZAK STEPHEN Director 40-004 COOK STREET, PALM DESERT, CA, 92211
STANCZAK STEPHEN Vice President 40-004 COOK STREET, PALM DESERT, CA, 92211
STANCZAK STEPHEN President 40-004 COOK STREET, PALM DESERT, CA, 92211
STANCZAK STEPHEN Secretary 40-004 COOK STREET, PALM DESERT, CA, 92211
KEVIN L SPENCE DVCF 40-004 COOK STREET, PALM DESERT, CA, 92211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-27 1626 STATE RD 60, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 1998-05-27 1626 STATE RD 60, VALRICO, FL 33594 -
AMENDMENT 1998-02-13 - -
REGISTERED AGENT NAME CHANGED 1998-01-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1998-01-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-27
Amendment 1998-02-13
Reg. Agent Change 1998-01-08
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-06-24
ANNUAL REPORT 1995-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State