Search icon

PIPER DISC, INC. - Florida Company Profile

Company Details

Entity Name: PIPER DISC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPER DISC, 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: 10 Aug 1981 (44 years ago)
Date of dissolution: 27 Aug 1985 (40 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 1985 (40 years ago)
Document Number: 698399
FEI/EIN Number 000000000

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

Address: 2926 PIPER DRIVE, VERO BEACH, FL, 32960
Mail Address: 2926 PIPER DRIVE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCCOY, JAMES L. Treasurer 3075 10TH PARKWAY, VERO BEACH, FL
MCCOY, JAMES L. Director 3075 10TH PARKWAY, VERO BEACH, FL
MONTUORO, VINCENT J. Assistant Treasurer 1556 34TH AVENUE, VERO BEACH, FL
KOONTZ, ALFRED J. President 1112 OLDE GALLEON LANE, VERO BEACH, FL
KOONTZ, ALFRED J. Director 1112 OLDE GALLEON LANE, VERO BEACH, FL
MONTUORO, VINCENT J. Director 1556 34TH AVENUE, VERO BEACH, FL
HAWLEY, JAMES M. Vice President 820 SILVER SPRING ROAD, FAIRFIELD, CT
HAWLEY, JAMES M. Secretary 820 SILVER SPRING ROAD, FAIRFIELD, CT
TOMLINSON, GEORGE L. Assistant Vice President 7310 BIRDVIEW AVENUE, MALIBU, CA

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1985-08-27 - -
REGISTERED AGENT NAME CHANGED 1985-08-27 C T CORPORATION SYSTEM -

Date of last update: 03 Apr 2025

Sources: Florida Department of State