Search icon

J-M PIPE MANUFACTURING COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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