Search icon

PIP MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: PIP MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIP MANAGEMENT CORP. 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: 30 Oct 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000088734
FEI/EIN Number 46-4020257

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

Address: 333 SE 2nd Ave, Delray Beach, FL, 33483, US
Mail Address: 333 SE 2nd Ave, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANN JOHN Vice President 333 SE 2nd Ave, Delray Beach, FL, 33483
Guzzo Gregory President 333 SE 2nd Ave, Delray Beach, FL, 33483
MCCANN JOHN Agent 333 SE 2nd Ave, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000049776 PIP CONSTRUCTION EXPIRED 2017-05-05 2022-12-31 - 333 SE 2ND AVENUE, DELRAY BEACH, FL, 33483
G14000092524 PIP CONSTRUCTION EXPIRED 2014-09-10 2019-12-31 - 102 NE 2ND ST #356, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-24 MCCANN, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 333 SE 2nd Ave, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-18 333 SE 2nd Ave, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2016-05-18 333 SE 2nd Ave, Delray Beach, FL 33483 -
AMENDMENT 2014-04-09 - -

Documents

Name Date
REINSTATEMENT 2020-02-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-05-18
AMENDED ANNUAL REPORT 2015-05-06
ANNUAL REPORT 2015-01-12
Reg. Agent Change 2014-07-16
Amendment 2014-04-09
Domestic Profit 2013-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State