Entity Name: | DIVERSIFIED GLOBAL PIPING AND CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIVERSIFIED GLOBAL PIPING AND CONSTRUCTION, 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: | 31 Jul 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jun 2017 (8 years ago) |
Document Number: | P03000085560 |
FEI/EIN Number |
200353317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 E ROSE STREET, LAKELAND, FL, 33801, US |
Mail Address: | 1100 E ROSE STREET, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSBY MICHAEL P | President | 1100 E ROSE STREET, LAKELAND, FL, 33801 |
CROSBY MICHAEL P | Treasurer | 1100 E ROSE STREET, LAKELAND, FL, 33801 |
CROSBY MICHAEL P | Secretary | 1100 E ROSE STREET, LAKELAND, FL, 33801 |
CROSBY SUZANNE M | Vice President | 1100 E ROSE STREET, LAKELAND, FL, 33801 |
COVERT NEIL R | Agent | 311 PARK PLACE BLVD STE 360, CLEARWATER, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-24 | 1100 E ROSE STREET, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2022-06-24 | 1100 E ROSE STREET, LAKELAND, FL 33801 | - |
AMENDMENT | 2017-06-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-24 |
AMENDED ANNUAL REPORT | 2022-06-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-25 |
Amendment | 2017-06-28 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State