Search icon

CROWN PIPE & SUPPLY COMPANY, INC.

Company Details

Entity Name: CROWN PIPE & SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 1990 (35 years ago)
Document Number: L67914
FEI/EIN Number 59-3003733
Address: 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
Mail Address: 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DENNIS, JEFFREY P Agent 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207

Vice President

Name Role Address
CROWLEY, JOHN C Vice President 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207

Secretary

Name Role Address
CROWLEY, JOHN C Secretary 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207

Treasurer

Name Role Address
CROWLEY, JOHN C Treasurer 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207

Director

Name Role Address
CROWLEY, JOHN C Director 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207
DENNIS, JEFF Director 5913-2 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL 32207

President

Name Role Address
DENNIS, JEFF President 5913-2 SAINT AUGUSTINE ROAD, JACKSONVILLE, FL 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-23 DENNIS, JEFFREY P No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-03 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2002-04-03 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-04 5913-2 ST AUGUSTINE RD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State