Entity Name: | ATLANTIC PIPING PRODUCTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC PIPING PRODUCTS CORPORATION 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: | 07 Mar 2001 (24 years ago) |
Document Number: | P01000024112 |
FEI/EIN Number |
651142740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20776 SW 91ST COURT, MIAMI, FL, 33189, US |
Mail Address: | 20776 SW 91ST COURT, MIAMI, FL, 33189, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LORIDO MIRIAM I | General Manager | 20776 SW 91ST COURT, MIAMI, FL, 33189 |
LORIDO GEORGE I | President | 20776 SW 91ST COURT, MIAMI, FL, 33189 |
LORIDO JORGE IJr. | SALE | 20776 SW 91ST COURT, MIAMI, FL, 33189 |
LORIDO MIRIAM I | Agent | 20776 SW 91ST COURT, MIAMI, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 20776 SW 91ST COURT, MIAMI, FL 33189 | - |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 20776 SW 91ST COURT, MIAMI, FL 33189 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 20776 SW 91ST COURT, MIAMI, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | LORIDO, MIRIAM I | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000478979 | TERMINATED | 1000000224840 | DADE | 2011-07-12 | 2021-08-03 | $ 690.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State