Search icon

CAROLINA PROCESS PIPING, INC.

Company Details

Entity Name: CAROLINA PROCESS PIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F02000001914
FEI/EIN Number 561324296
Address: 105 FURLONG INDUSTRIAL DR, KERNSVILLE, NC, 27284
Mail Address: 105 FURLONG INDUSTRIAL DR, KERNSVILLE, NC, 27284
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
HART STEVEN A Agent 222 LAKE TENNESSEE DRIVE, AUBURNDALE, FL, 33823

President

Name Role Address
HARRISON JAMES C President 186367 BLUE RIDGE PKWY, HILLSVILLE, VA, 24343

Vice President

Name Role Address
HARRISON KIRK O Vice President 140 SERENITY POINTE DRIVE, KERNERSVILLE, NC, 27284

Secretary

Name Role Address
HARRISON SANDRA A Secretary 186367 BLUE RIDGE PKWY, HILLSVILLE, VA, 24343

Treasurer

Name Role Address
HARRISON SANDRA A Treasurer 186367 BLUE RIDGE PKWY, HILLSVILLE, VA, 24343

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2008-08-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-01 222 LAKE TENNESSEE DRIVE, AUBURNDALE, FL 33823 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-05-13
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-06-23
REINSTATEMENT 2008-08-01
ANNUAL REPORT 2003-01-13
Foreign Profit 2002-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State