Search icon

PIEPENBROCK USA, INC.

Company Details

Entity Name: PIEPENBROCK USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000043415
FEI/EIN Number 270107584
Mail Address: PO Box 1089, Intercession City, FL, 33848, US
Address: 8000 N Federal Hwy, Suite 330, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
IDEAL OPPORTUNITIES, INC. Agent

President

Name Role Address
PIEPENBROCK CORNELIA President PO Box 1089, Intercession City, FL, 33848

Vice President

Name Role Address
PIEPENBROCK FREDERIKUS Vice President PO Box 1089, Intercession City, FL, 33848

Secretary

Name Role Address
GROENENDIJK PETRUS J Secretary PO Box 1089, Intercession City, FL, 33848

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 8000 N Federal Hwy, Suite 330, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2013-04-26 8000 N Federal Hwy, Suite 330, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 8000 N Federal Hwy, Suite 330, Boca Raton, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001102618 TERMINATED 1000000410772 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State