Search icon

PIPELINE MECHANICAL, INC.

Company Details

Entity Name: PIPELINE MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2005 (20 years ago)
Document Number: P05000002017
FEI/EIN Number 202099248
Mail Address: 39930 BUCK LANE, UMATILLA, FL, 32784
Address: 30901 SUNEAGLE DR., MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPELINE MECHANICAL, INC. 401K PLAN 2023 202099248 2024-07-17 PIPELINE MECHANICAL, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 238220
Sponsor’s telephone number 3523850195
Plan sponsor’s address 30901 SUNEAGLE DR, MOUNT DORA, FL, 327579784

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing MICHELLE HALL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gwen Hall B Agent 30901 SUNEAGLE DR., MOUNT DORA, FL, 32757

President

Name Role Address
HALL GWEN B President 39930 BUCK LANE, UMATILLA, FL, 32784

Secretary

Name Role Address
HALL GWEN B Secretary 39930 BUCK LANE, UMATILLA, FL, 32784
HALL MICHELLE Secretary 39930 BUCK LN, UMATILLA, FL, 32784

Treasurer

Name Role Address
HALL GWEN B Treasurer 39930 BUCK LANE, UMATILLA, FL, 32784

Director

Name Role Address
HALL GWEN B Director 39930 BUCK LANE, UMATILLA, FL, 32784

Chairman

Name Role Address
HALL MICHELLE Chairman 39930 BUCK LN, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 Gwen, Hall B No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 30901 SUNEAGLE DR., MOUNT DORA, FL 32757 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 30901 SUNEAGLE DR., MOUNT DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2008-01-25 30901 SUNEAGLE DR., MOUNT DORA, FL 32757 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State