Search icon

PIPE PROS INC.

Company Details

Entity Name: PIPE PROS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2008 (17 years ago)
Document Number: P07000069125
FEI/EIN Number 260350976
Address: 605 E. Terrace Drive, Plant City, FL, 33563, US
Mail Address: 605 E. Terrace Drive, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPE PRO'S INC. 401K PROFIT SHARING PLAN & TRUST 2010 680343102 2011-07-11 PIPE PROS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 238900
Sponsor’s telephone number 8005177473
Plan sponsor’s address DWIGHT RANDALL AGNETTI, 4500 LAKE ASHLEY DRIVE, MOUNT DORA, FL, 32757

Plan administrator’s name and address

Administrator’s EIN 680343102
Plan administrator’s name PIPE PROS INC.
Plan administrator’s address DWIGHT RANDALL AGNETTI, 4500 LAKE ASHLEY DRIVE, MOUNT DORA, FL, 32757
Administrator’s telephone number 8005177473

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing RANDY AGNETTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRYANT SHAUN D Agent 3203 JERRY SMITH RD, DOVER, FL, 33527

President

Name Role Address
BRYANT SHAUN D President 3203 JERRY SMITH RD, DOVER, FL, 33527

Secretary

Name Role Address
BRYANT DIANNE Secretary 3201 JERRY SMITH RD, DOVER, FL, 33527

Treasurer

Name Role Address
BRYANT CRYSTAL Treasurer 3203 JERRY SMITH RD, DOVER, FL, 33527

Vice President

Name Role Address
Bryant David L Vice President 3201 Jerry Smith Rd, Dover, FL, 33527

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 605 E. Terrace Drive, Plant City, FL 33563 No data
CHANGE OF MAILING ADDRESS 2023-01-04 605 E. Terrace Drive, Plant City, FL 33563 No data
AMENDMENT 2008-07-01 No data No data
AMENDMENT 2008-03-31 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State