Entity Name: | PIPEVYNE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Aug 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Oct 2010 (14 years ago) |
Document Number: | P10000063290 |
FEI/EIN Number | 900603729 |
Address: | 411 S Albany Ave, Unit 2, TAMPA, FL, 33606, US |
Mail Address: | 411 S Albany Ave, Unit 2, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON JAMEY | Agent | 411 S Albany Ave, TAMPA, FL, 33606 |
Name | Role | Address |
---|---|---|
WILSON JAMEY M | President | 411 S Albany Ave, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 411 S Albany Ave, Unit 2, TAMPA, FL 33606 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 411 S Albany Ave, Unit 2, TAMPA, FL 33606 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 411 S Albany Ave, Unit 2, TAMPA, FL 33606 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | WILSON, JAMEY | No data |
NAME CHANGE AMENDMENT | 2010-10-06 | PIPEVYNE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State