Search icon

PIPELINE CONSTRUCTORS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIPELINE CONSTRUCTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Dec 2024 (8 months ago)
Document Number: P13000035236
FEI/EIN Number 462569816
Address: 2117 N TEMPLE AVENUE, STARKE, FL, 32091, US
Mail Address: P.O. BOX 189, STARKE, FL, 32091, US
ZIP code: 32091
City: Starke
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENMARK RONALD E Director 2117 N TEMPLE AVENUE, STARKE, FL, 32091
DENMARK RONALD E President 2117 N TEMPLE AVENUE, STARKE, FL, 32091
DENMARK RONALD E Secretary 2117 N TEMPLE AVENUE, STARKE, FL, 32091
DENMARK RONALD E Treasurer 2117 N TEMPLE AVENUE, STARKE, FL, 32091
DENMARK RONALD E Agent 2117 N TEMPLE AVENUE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-12-26 - -
CHANGE OF MAILING ADDRESS 2024-12-26 2117 N TEMPLE AVENUE, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2024-12-26 DENMARK, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 2024-12-26 2117 N TEMPLE AVENUE, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 2117 N TEMPLE AVENUE, STARKE, FL 32091 -
AMENDMENT 2015-12-29 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
Amended and Restated Articles 2024-12-26
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
560200.00
Total Face Value Of Loan:
560200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-04
Type:
Planned
Address:
2489 SHUMARD OAK BLVD., TALLAHASSEE, FL, 32311
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-08-13
Type:
Planned
Address:
6765 ST. AUGUSTINE RD, JACKSONVILLE, FL, 32217
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-07-11
Type:
Planned
Address:
11700 JUNEGRASS ROAD, JACKSONVILLE, FL, 32258
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-03-06
Type:
Planned
Address:
2701 HODGES BLVD, JACKSONVILLE, FL, 32224
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
83
Initial Approval Amount:
$646,664.77
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$646,664.77
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$650,131.61
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $646,660.77
Utilities: $1
Jobs Reported:
60
Initial Approval Amount:
$560,200
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$560,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$565,101.75
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $560,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(904) 964-2916
Add Date:
2020-08-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State