Search icon

PIPE MASTERS INC.

Company Details

Entity Name: PIPE MASTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2014 (11 years ago)
Document Number: P14000002177
FEI/EIN Number 46-4489263
Address: 1210 2nd Street, Vero Beach, FL, 32962, US
Mail Address: 1210 2nd Street, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
STUCKEY JONATHAN L Agent 1210 2nd Street, Vero Beach, FL, 32962

President

Name Role Address
Stuckey Jonathan L President 1210 2nd Street, Vero Beach, FL, 32962

Vice President

Name Role Address
STUCKEY JERRY D Vice President 5145 E 1st Sq SW, VERO BEACH, 32968

Director

Name Role Address
STUCKEY GERALD K Director 5145 E 1st Sq. SW, Vero Beach, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063104 4EVERGREEN IRRIGATION EXPIRED 2017-06-07 2022-12-31 No data 614 BAYFRONT TER, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1210 2nd Street, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2022-03-09 1210 2nd Street, Vero Beach, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 1210 2nd Street, Vero Beach, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2021-02-16 STUCKEY, JONATHAN LEE No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State