Search icon

PIPELINE, INC. OF PINELLAS COUNTY

Company Details

Entity Name: PIPELINE, INC. OF PINELLAS COUNTY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 May 1983 (42 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: G36758
FEI/EIN Number 59-2290418
Mail Address: 5312 CYPRESS RESERVE PLACE, WINTER PARK, FL 32792
Address: 5312 CYPRESS RESERVE PL, WINTER PARK, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STEWART, SALLY A Agent 5312 CYPRESS RESERVE PL, WINTER PARK, FL 32792

President

Name Role Address
STEWART, SALLY A President 5838 MASTERS BLVD., ORLANDO, FL 32819

Chairman

Name Role Address
STEWART, SALLY A Chairman 5838 MASTERS BLVD., ORLANDO, FL 32819

Treasurer

Name Role Address
STEWART, SALLY A Treasurer 5838 MASTERS BLVD., ORLANDO, FL 32819

Secretary

Name Role Address
STEWART, SALLY A. Secretary 5838 MASTERS BLVD., ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-02-05 5312 CYPRESS RESERVE PL, WINTER PARK, FL 32819 No data
CHANGE OF MAILING ADDRESS 1998-02-05 5312 CYPRESS RESERVE PL, WINTER PARK, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-05 5312 CYPRESS RESERVE PL, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 1996-04-02 STEWART, SALLY A No data
REINSTATEMENT 1986-06-30 No data No data
INVOLUNTARILY DISSOLVED 1984-11-21 No data No data

Documents

Name Date
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State