Search icon

PIPE-CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: PIPE-CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPE-CONNECTION, 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: 24 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2015 (10 years ago)
Document Number: P03000156632
FEI/EIN Number 800103608

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2501 SW Baer Street, Port St. Lucie, FL, 34953, US
Mail Address: 2501 SW Baer Street, Port St. Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARION CECIL LEE Vice President 2501 SW Baer Street, Port St. Lucie, FL, 34953
MARION LORRIE M President 2501 SW Baer Street, Port St. Lucie, FL, 34953
MARION LORRIE M Agent 2501 SW Baer Street, Port St. Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2501 SW Baer Street, Port St. Lucie, FL 34953 -
AMENDMENT 2015-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 2501 SW Baer Street, Port St. Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2014-03-27 2501 SW Baer Street, Port St. Lucie, FL 34953 -
REINSTATEMENT 2012-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000623597 TERMINATED 1000000761905 MARTIN 2017-11-03 2027-11-07 $ 1,050.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-08-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
Amendment 2015-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State