Search icon

AMERICAN CONCRETE PIPE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CONCRETE PIPE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-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: 01 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F16000003806
FEI/EIN Number 262853159

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

Address: 5605 N. MacArthur Blvd, IRVING, TX, 75038, US
Mail Address: 5605 N MACARTHUR BLVD STE 340, IRVING, TX, 75038, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
HAWKINS STEVEN President 5605N MACARTHUR BLVD STE 340, IRVING, TX, 75038
JOHNSON KURT Chairman 5605 N MACARTHUR BLVD STE 340, IRVING, TX, 75038
HORRELL GINNY Comp 5605 N MACARTHUR BLVD STE 340, IRVING, TX, 75038
STEVE HOESING Vice Chairman 5605 N MACARTHUR BLVD STE 340, IRVING, TX, 75038
HOLDENER DOUG Agent 10857 150th Court N., Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105036 FLORIDA CONCRETE PIPE ASSOCIATION EXPIRED 2016-09-26 2021-12-31 - 8445 FREEPORT PARKWAY, SUITE 350, IRVING, TX, 75063

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 HOLDENER, DOUG -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 5605 N. MacArthur Blvd, Suite 340, IRVING, TX 75038 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 10857 150th Court N., Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2019-02-15 5605 N. MacArthur Blvd, Suite 340, IRVING, TX 75038 -

Documents

Name Date
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-15
Foreign Non-Profit 2016-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State