Search icon

PROCESS PIPING, INC.

Branch

Company Details

Entity Name: PROCESS PIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Oct 2004 (20 years ago)
Branch of: PROCESS PIPING, INC., COLORADO (Company Number 20031237668)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: F04000006252
FEI/EIN Number 421600042
Address: 1621 5th Street, Englewood, FL, 34223, US
Mail Address: 1621 5th Street, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: COLORADO

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Cody Holly E President 1621 5th Street, Englewood, FL, 34223

Vice President

Name Role Address
Conover Dirk S Vice President 1621 5th Street, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020266 CODY CUSTOM ACTIVE 2020-02-14 2025-12-31 No data 1621 5TH STREET, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 1621 5th Street, Englewood, FL 34223 No data
CHANGE OF MAILING ADDRESS 2020-02-14 1621 5th Street, Englewood, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data
REINSTATEMENT 2018-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-11 REGISTERED AGENTS INC No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2005-02-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900006950 LAPSED 53-2007CC-1481 CTY CRT FOR POLK CTY FL 2007-04-30 2012-05-07 $9346.62 GASES & ARC SUPPLY, INC., 1051 W. 46TH AVENUE, DENVER, CO 80211
J07900004777 LAPSED 07-CC-3042 13TH JUD CIR HILLSBOROUGH CTY 2007-03-19 2012-03-29 $1552.50 STEWART STAINLESS SUPPLY, INC., 915 CHAD LANE, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-11
Amendment 2005-02-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State