Entity Name: | SOUTHERN PIPELINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOUTHERN PIPELINE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 1988 (37 years ago) |
Document Number: | 672840 |
FEI/EIN Number |
592016023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10594 TAMIS TRAIL, LAKE WORTH, FL, 33467, US |
Mail Address: | 10594 TAMIS TRAIL, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX, DOUGLAS M. | President | 10594 TAMIS TRAIL, LAKE WORTH, FL, 33467 |
FOX, DOUGLAS M. | Secretary | 10594 TAMIS TRAIL, LAKE WORTH, FL, 33467 |
FOX, DOUGLAS M. | Treasurer | 10594 TAMIS TRAIL, LAKE WORTH, FL, 33467 |
FOX, DOUGLAS M. | Agent | 10594 TAMIS TRAIL, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2003-01-28 | 10594 TAMIS TRAIL, LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-10 | 10594 TAMIS TRAIL, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-02-10 | 10594 TAMIS TRAIL, LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 1988-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 1988-11-02 | FOX, DOUGLAS M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State