Entity Name: | STORAGEPIPE SOLUTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 19 Oct 2018 (6 years ago) |
Date of dissolution: | 30 May 2024 (8 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 May 2024 (8 months ago) |
Document Number: | F18000004812 |
FEI/EIN Number | 98-1485413 |
Address: | 3080 Yonge Street, Suite 6000, Toronto, On, M4N 3N1, CA |
Mail Address: | 3080 YONGE STREET, SUITE 6000, TORONTO, ON, M4N 3-N1, CA |
Name | Role | Address |
---|---|---|
GOLDSTEIN LAURENCE | Chairman | 3080 Yonge Street, Suite 6000, Toronto, On, M4N 31 |
Name | Role | Address |
---|---|---|
GOLDSTEIN DAVID | Director | 3080 Yonge Street, Suite 6000, Toronto, On, M4N 31 |
Name | Role | Address |
---|---|---|
ANELEVITZ NOLAN | Vice President | 3080 Yonge Street, Suite 6000, Toronto, On, M4N 31 |
Name | Role | Address |
---|---|---|
RODIN STEVEN | President | 3080 Yonge Street, Suite 6000, Toronto, On, M4N 31 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-05-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-05-30 | 3080 Yonge Street, Suite 6000, Toronto, Ontario M4N 3N1 CA | No data |
REGISTERED AGENT CHANGED | 2024-05-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 3080 Yonge Street, Suite 6000, Toronto, Ontario M4N 3N1 CA | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-05-30 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-25 |
Foreign Profit | 2018-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State