Search icon

PIPELINE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: PIPELINE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPELINE SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2005 (19 years ago)
Date of dissolution: 28 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: P05000146216
FEI/EIN Number 043832341

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

Address: 8905 FAIRCHILD CT, NEW PORT RICHEY, FL, 34654
Mail Address: 8905 FAIRCHILD CT, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEIGHTON MICHAEL L President 8905 FAIRCHILD CT, NEW PORT RICHEY, FL, 34654
DEIGHTON PATRICIA A Vice President 8905 FAIRCHILD CT, NEW PORT RICHEY, FL, 34654
DEIGHTON PATRICIA A Secretary 8905 FAIRCHILD CT, NEW PORT RICHEY, FL, 34654
DEIGHTON PATRICIA A Treasurer 8905 FAIRCHILD CT, NEW PORT RICHEY, FL, 34654
DEIGHTON MICHAEL L Agent 8905 FAIRCHILD CT, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-28 - -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13473723 0418800 1976-07-21 NW 2 AVE AND 15 ST, Fort Lauderdale, FL, 33310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-21
Emphasis N: TREX
Case Closed 1976-08-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1976-07-30
Abatement Due Date 1976-08-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 E04
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 1976-07-30
Abatement Due Date 1976-08-02
Nr Instances 1
13747308 0419700 1974-01-17 LAKE MORTON DRIVE, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-01-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-02-12
Abatement Due Date 1974-02-14
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1974-02-12
Abatement Due Date 1974-02-14
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260054 E
Issuance Date 1974-02-12
Abatement Due Date 1974-02-14
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State