Search icon

UNITED PIPE & STEEL CORP. - Florida Company Profile

Company Details

Entity Name: UNITED PIPE & STEEL 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: 09 Jun 2021 (4 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: F21000003170
FEI/EIN Number NOT APPLICABLE

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

Address: 16100 North 71st Street, Suite 400, Scottsdale, AZ, 85254, US
Mail Address: 55 South Lake Avenue, Suite 500, Pasadena, CA, 91101, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Lewis Karla Director 16100 North 71st Street, Scottsdale, AZ, 85254
Hoffman James D Director 16100 North 71st Street, Scottsdale, AZ, 85254
Leidner Greg President 16100 North 71st Street, Scottsdale, AZ, 85254
Hubbard Brad Vice President 16100 North 71st Street, Scottsdale, AZ, 85254
Hubbard Brad Cont 16100 North 71st Street, Scottsdale, AZ, 85254
Kelly Joe Seni 16100 North 71st Street, Scottsdale, AZ, 85254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 -
CHANGE OF MAILING ADDRESS 2024-03-27 16100 North 71st Street, Suite 400, Scottsdale, AZ 85254 -
AMENDMENT AND NAME CHANGE 2023-02-27 UNITED PIPE & STEEL CORP. -
REGISTERED AGENT NAME CHANGED 2021-12-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-06
Amendment and Name Change 2023-02-27
ANNUAL REPORT 2022-03-30
Reg. Agent Change 2021-12-16
Foreign Profit 2021-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State