Search icon

PRICE BROTHERS COMPOSITE PIPE, INC. - Florida Company Profile

Company Details

Entity Name: PRICE BROTHERS COMPOSITE PIPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRICE BROTHERS COMPOSITE PIPE, INC. 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: 05 Apr 1978 (47 years ago)
Date of dissolution: 23 May 1995 (30 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 1995 (30 years ago)
Document Number: 567751
FEI/EIN Number 310928846

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

Address: 367 W. SECOND STREET, P.O. BOX 825, DAYTON, OH, 45402
Mail Address: 367 W. SECOND STREET, P.O. BOX 825, DAYTON, OH, 45402
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE, GAYLE B. Coordinator 4970 TAIT ROAD, DAYTON, OH
HEISLER, EMERSON W. President 441 CHOWNING DRIVE, DAYTON, OH
HEISLER, EMERSON W. Director 441 CHOWNING DRIVE, DAYTON, OH
SKEENS, STEVEN L. Assistant Treasurer 6935 ELM CREEK CT, W CHESTER, OH
LORENZ, DONALD N. Treasurer 5424 COPPERMILL PLACE, DAYTON, OH
EVERS, BRADLEY W Secretary 6761 PENRIDGE DRIVE, CENTERVILLE, OH
EVERS, BRADLEY W Director 6761 PENRIDGE DRIVE, CENTERVILLE, OH
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
CLIFT JAMES S Vice President 46 BRIAR HILL LANE, DAYTON, OH

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-05-23 - -
REGISTERED AGENT NAME CHANGED 1992-03-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1987-08-21 367 W. SECOND STREET, P.O. BOX 825, DAYTON, OH 45402 -
CHANGE OF MAILING ADDRESS 1987-08-21 367 W. SECOND STREET, P.O. BOX 825, DAYTON, OH 45402 -
NAME CHANGE AMENDMENT 1987-04-23 PRICE BROTHERS COMPOSITE PIPE, INC. -
NAME CHANGE AMENDMENT 1982-07-28 H-C COMPOSITES, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18348508 0419700 1991-06-10 BUILDING 19, REYNOLD INDUSTRIAL PARK, GREEN COVE SPRINGS, FL, 32043
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-06-12
Case Closed 1991-10-22

Related Activity

Type Complaint
Activity Nr 73883456
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1991-07-17
Abatement Due Date 1991-07-23
Current Penalty 1350.0
Initial Penalty 1350.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-07-17
Abatement Due Date 1991-07-22
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 12
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1991-07-17
Abatement Due Date 1991-07-23
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 F01 II
Issuance Date 1991-07-17
Abatement Due Date 1991-07-22
Nr Instances 12
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State