Search icon

PIPELINE RESTORATION TECHNOLOGIES INC.

Company Details

Entity Name: PIPELINE RESTORATION TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2004 (20 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: P04000140480
FEI/EIN Number 201768319
Address: 210 FIELD END ST, SARASOTA, FL, 34240, US
Mail Address: 210 FIELD END ST, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CODDINGTON RONALD W Agent 210 FIELD END ST, SARASOTA, FL, 34240

President

Name Role Address
CODDINGTON RONALD W President 8728 53RD TERR E, BRADENTON, FL, 34211

Secretary

Name Role Address
CODDINGTON RONALD W Secretary 8728 53RD TERR E, BRADENTON, FL, 34211

Director

Name Role Address
CODDINGTON RONALD W Director 8728 53RD TERR E, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08022900170 ADF SERVICES EXPIRED 2008-01-22 2013-12-31 No data 210 FIELD END ST, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 210 FIELD END ST, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2010-04-20 210 FIELD END ST, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 210 FIELD END ST, SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State