Search icon

CHURCHWELL PIPELINE SERVICES, INC.

Company Details

Entity Name: CHURCHWELL PIPELINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2005 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P05000160685
FEI/EIN Number 861153489
Address: 4513 HWY 77, CHIPLEY, FL, 32428, US
Mail Address: 4513 HWY 77, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Agent

Name Role Address
CHURCHWELL MICHAEL G Agent 5241 HWY 77, CHIPLEY, FL, 32428

Vice President

Name Role Address
CHURCHWELL MICHAEL G Vice President 5241 HWY 77, CHIPLEY, FL, 32428

President

Name Role Address
CHURCHWELL JANET M President 5241 HWY 77, CHIPLEY, FL, 32428

Director

Name Role Address
CHURCHWELL MICHAEL D Director 3941 AMY LANE, CHIPLEY, FL, 32428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08170900114 CHURCHWELL PIPELINE SERVICES EXPIRED 2008-06-17 2013-12-31 No data 4152 LEISURE LAKES DRIVE, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 5241 HWY 77, CHIPLEY, FL 32428 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 4513 HWY 77, CHIPLEY, FL 32428 No data
CHANGE OF MAILING ADDRESS 2017-10-24 4513 HWY 77, CHIPLEY, FL 32428 No data
AMENDMENT AND NAME CHANGE 2015-11-30 CHURCHWELL PIPELINE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
Amendment and Name Change 2015-11-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State