Search icon

TEMCO PIPE & SUPPLY, INC.

Company Details

Entity Name: TEMCO PIPE & SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000042997
FEI/EIN Number 593658914
Mail Address: PO BOX 1358, UMATILLA, FL, 32784
Address: 521 UMATILLA BLVD., UMATILL, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
WILBURN GERALDINE R Agent 521 UMATILLA BLVD., UMATILLA, FL, 32784

President

Name Role Address
WILBURN CHARLES President 521 UMATILLA BLVD., UMATILL, FL, 32784

Director

Name Role Address
WILBURN CHARLES Director 521 UMATILLA BLVD., UMATILL, FL, 32784
WILBURN GERALDINE R Director 521 UMATILLA BLVD., UMATILL, FL, 32784

Vice President

Name Role Address
WILBURN GERALDINE R Vice President 521 UMATILLA BLVD., UMATILL, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-09 521 UMATILLA BLVD., UMATILL, FL 32784 No data
CHANGE OF MAILING ADDRESS 2004-07-09 521 UMATILLA BLVD., UMATILL, FL 32784 No data
REGISTERED AGENT NAME CHANGED 2004-07-09 WILBURN, GERALDINE R No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-09 521 UMATILLA BLVD., PO 1358, UMATILLA, FL 32784 No data
AMENDMENT 2003-11-17 No data No data

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-07-09
Amendment 2003-11-17
Domestic Profit 2003-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State