Search icon

PIPELINE INSPECTION PARTNERS CORP. - Florida Company Profile

Company Details

Entity Name: PIPELINE INSPECTION PARTNERS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Aug 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: F13000003497
FEI/EIN Number 80-0951401

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6325 ARDREY KELL ROAD, SUITE 400, CHARLOTTE, NC, 28277, US
Address: 3600 RIO VISTA AVENUE, SUITE A, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NURKIN JOHN Director 6325 ARDREY KELL ROAD, CHARLOTTE, NC, 28277
HUTCHESON DANIELLE Asst 6325 ARDREY KELL ROAD, CHARLOTTE, NC, 28277
CARANO MARK Director 6325 ARDREY KELL ROAD, CHARLOTTE, NC, 28277
MCLAREN WAYNE Director 6325 ARDREY KELL ROAD, CHARLOTTE, NC, 28277
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-12 3600 RIO VISTA AVENUE, SUITE A, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2018-01-29 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2015-10-19 PIPELINE INSPECTION PARTNERS CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-24
Reg. Agent Change 2018-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State