Entity Name: | GLOBAL PIPING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GLOBAL PIPING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 25 Sep 1985 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2011 (14 years ago) |
Document Number: | H77630 |
FEI/EIN Number |
592581007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 FOREST BREEZE AVE., BRANDON, FL, 33511, US |
Mail Address: | 405 Forest Breeze Ave., Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANN ROBERT K | President | 405 FOREST BREEZE AVENUE, BRANDON, FL, 33511 |
MANN ROBERT K | Director | 405 FOREST BREEZE AVENUE, BRANDON, FL, 33511 |
TRICE MAXINE J | Vice President | 405 Forest Breeze Ave., Brandon, FL, 33511 |
TRICE MAXINE J | Agent | 405 FOREST BREEZE AVE., BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 405 FOREST BREEZE AVE., BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 405 FOREST BREEZE AVE., BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 405 FOREST BREEZE AVE., BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | TRICE, MAXINE JUDY | - |
REINSTATEMENT | 2011-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2003-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05000118528 | LAPSED | 02-CA-010364 | 13TH JUDICIAL CIRCUIT | 2005-03-17 | 2010-08-09 | $244,090.45 | WAMCO XXVIII, LTD, 7628 WHITEPINE RD., RICHMOND, VA 23237 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State