Entity Name: | PIED PIPER PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jul 2005 (20 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 01 May 2006 (19 years ago) |
Document Number: | P05000104790 |
FEI/EIN Number | 260117771 |
Address: | 3877 Oconto Avenue, North Port, FL, 34286, US |
Mail Address: | 3877 Oconto Avenue, North Port, FL, 34286, US |
ZIP code: | 34286 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TROST DONALD R | Agent | 3877 OCONTO AVENUE, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
TROST DONALD R | President | 3877 OCONTO AVE, NORTH PORT, FL, 34286 |
Name | Role | Address |
---|---|---|
TROST DONALD R | Treasurer | 3877 OCONTO AVE, NORTH PORT, FL, 34286 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 3877 Oconto Avenue, North Port, FL 34286 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 3877 Oconto Avenue, North Port, FL 34286 | No data |
AMENDMENT AND NAME CHANGE | 2006-05-01 | PIED PIPER PLUMBING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State