Search icon

PIPE LINING ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PIPE LINING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPE LINING ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2018 (7 years ago)
Document Number: P13000000151
FEI/EIN Number 36-3937254

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

Address: 1131 NW 55TH STREET, FORT LAUDERDALE, FL, 33309
Mail Address: 1414 SW 15th Ave, Fort Lauderdale, FL, 33312, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIEST LARRY W Director 1131 NW 55TH STREET, FORT LAUDERDALE, FL, 33309
KIEST LARRY W President 1131 NW 55TH STREET, FORT LAUDERDALE, FL, 33309
KIEST LARRY W Secretary 1131 NW 55TH STREET, FORT LAUDERDALE, FL, 33309
KIEST LARRY W Treasurer 1131 NW 55TH STREET, FORT LAUDERDALE, FL, 33309
KIEST LARRY W Agent 1131 NW 55TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 1131 NW 55TH STREET, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2018-06-06 - -
REGISTERED AGENT NAME CHANGED 2018-06-06 KIEST, LARRY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-06-06
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-01-21
Domestic Profit 2012-12-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State