Search icon

PIPO CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: PIPO CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPO CARPENTRY, 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: 13 Sep 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: P05000125933
FEI/EIN Number 203499521

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

Address: 841 SW 104 COURT, MIAMI, FL, 33174, US
Mail Address: 841 SW 104 COURT, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ EDUARDO President 841 SW 104 COURT, MIAMI, FL, 33174
GUERRA MARIBEL Vice President 841 SW 104 COURT, MIAMI, FL, 33174
GOMEZ EDUARDO Agent 841 SW 104 COURT, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
AMENDMENT 2013-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-07 841 SW 104 COURT, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2009-02-07 GOMEZ, EDUARDO -
CHANGE OF PRINCIPAL ADDRESS 2008-02-22 841 SW 104 COURT, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2008-02-22 841 SW 104 COURT, MIAMI, FL 33174 -
CANCEL ADM DISS/REV 2006-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State