Search icon

RON GARGIULO PIPE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: RON GARGIULO PIPE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON GARGIULO PIPE SUPPLY, 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: 07 Feb 2007 (18 years ago)
Date of dissolution: 16 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: P07000017545
FEI/EIN Number 341553851

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

Address: 2638 JARVIS CIRCLE, PALM HARBOR, FL, 34683, US
Mail Address: 2638 JARVIS CIRCLE, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGIULO RONALD President 2638 JARVIS CIRCLE, PALM HARBOR, FL, 34683
GARGIULO RONALD Secretary 2638 JARVIS CIRCLE, PALM HARBOR, FL, 34683
GARGIULO RONALD Treasurer 2638 JARVIS CIRCLE, PALM HARBOR, FL, 34683
GARGIULO RONALD Agent 2638 JARVIS CIRCLE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 2638 JARVIS CIRCLE, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2011-02-28 2638 JARVIS CIRCLE, PALM HARBOR, FL 34683 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State