Entity Name: | COUNTY PIPE CORP. |
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: | 28 Feb 2006 (19 years ago) |
Date of dissolution: | 02 Dec 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | F06000001295 |
FEI/EIN Number |
391384210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 205 NORTH ST, MARATHON, WI, 54448-0100 |
Mail Address: | 205 NORTH STREET, PO BOX 100, MARATHON, WI, 54448, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
SONNENTAG JOHN | President | P O BOX 435, ASTATULA, FL, 347050435 |
STOEHR ROBERT D | Secretary | P O BOX 173, MARATHON, WI, 544480173 |
STOEHR ROBERT D | Treasurer | P O BOX 173, MARATHON, WI, 544480173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-12-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-12-02 | 205 NORTH ST, MARATHON, WI 54448-0100 | - |
REGISTERED AGENT CHANGED | 2021-12-02 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-12-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State