Search icon

INDUSTRIAL PIPING, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL PIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jul 1955 (70 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 810432
FEI/EIN Number 560578325

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

Address: 800 Culp Road, Pineville, NC, 28134, US
Mail Address: 800 Culp Road, Pineville, NC, 28134, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Boord Stephen President 800 Culp Road, Pineville, NC, 28134
Brannon Steve Director 2849 Paces Ferry Road, Atlanta, GA, 30339
Coston Robert G Treasurer 800 Culp Road, Pineville, NC, 28134
Hussey Kent Director 5250 Long Island Dr. NW, Atlanta, GA, 30327
Jones Michael Director 800 Culp Road, Pineville, NC, 28134
Lane Eve Secretary 800 Culp Road, Pineville, NC, 28134
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 800 Culp Road, Pineville, NC 28134 -
CHANGE OF MAILING ADDRESS 2016-04-02 800 Culp Road, Pineville, NC 28134 -
REGISTERED AGENT NAME CHANGED 1992-02-20 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
L. COBB CONSTRUCTION, INC. VS FLORIKAN E S A, L L C 2D2016-3459 2016-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2016CA000091

Parties

Name L. COBB CONSTRUCTION, INC.
Role Appellant
Status Active
Representations J. STEVEN SOUTHWELL, ESQ.
Name INDUSTRIAL PIPING, INC.
Role Appellee
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIKAN E S A, L L C
Role Appellee
Status Active
Representations BRAD J. MITCHELL, ESQ., ANDREW R. HERRON, ESQ., ALEJANDRO ESPINO, ESQ., ROBERTA A. CARLSON, BRIAN LIECHICH, ESQ., VINOD R. BAJNATH, ESQ.

Docket Entries

Docket Date 2017-03-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-10
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2017-02-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Respondent, Florikan ESA, LCC, is the prevailing party. Accordingly, the Respondent's motion for attorney's fees is granted and the matter is remanded to the trial court to determine the appropriate amount of the award.
Docket Date 2016-11-14
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-10-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-10-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO WRIT OF CERTIORARI
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-09-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIKAN E S A, L L C
Docket Date 2016-08-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-08-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-08-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of L. COBB CONSTRUCTION, INC.
Docket Date 2016-08-11
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2016-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-06-02
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State