Entity Name: | J-M PIPE MANUFACTURING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 03 Nov 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Apr 2014 (11 years ago) |
Document Number: | 858349 |
FEI/EIN Number |
84-0895616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 WEST CENTURY BOULEVARD, 10th FL, LOS ANGELES, CA 90045 |
Mail Address: | 5200 WEST CENTURY BOULEVARD, 10th FL, LOS ANGELES, CA 90045 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WANG, WALTER | President | 5200 WEST CENTURY BOULEVARD, LOS ANGELES, CA 90045 |
WANG, WALTER | Director | 5200 WEST CENTURY BOULEVARD, LOS ANGELES, CA 90045 |
MAI, JOHN | Secretary | 5200 WEST CENTURY BOULEVARD, LOS ANGELES, CA 90045 |
MAI, JOHN | Treasurer | 5200 WEST CENTURY BOULEVARD, LOS ANGELES, CA 90045 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 5200 WEST CENTURY BOULEVARD, 10th FL, LOS ANGELES, CA 90045 | - |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 5200 WEST CENTURY BOULEVARD, 10th FL, LOS ANGELES, CA 90045 | - |
REINSTATEMENT | 2014-04-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
CANCEL ADM DISS/REV | 2004-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-11-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 1998-11-10 | CORPORATION SERVICE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000532680 | TERMINATED | 1000000427992 | LEON | 2013-02-27 | 2023-03-06 | $ 649.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-09-04 |
ANNUAL REPORT | 2019-09-03 |
ANNUAL REPORT | 2018-05-22 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State