Search icon

ATLANTIC PIPING PRODUCTS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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