Search icon

PIPE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PIPE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

PIPE SOLUTIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 14 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2015 (10 years ago)
Document Number: P15000043751
FEI/EIN Number 47-4003801

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

Address: 8111 WELLSMERE CIRCLE, ORLANDO, FL 32835
Mail Address: 8111 WELLSMERE CIRCLE, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dyer , Ralph J Agent 8111 Wellsmere cir, ORLANDO, FL 32835
DYER, RALPH J President 8111 WELLSMERE CIRCLE, ORLANDO, FL 32835
DYER, RALPH J Secretary 8111 WELLSMERE CIRCLE, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-29 8111 WELLSMERE CIRCLE, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2018-01-18 Dyer , Ralph J -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 8111 Wellsmere cir, ORLANDO, FL 32835 -
AMENDMENT 2015-08-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4961037403 2020-05-11 0491 PPP 8111 WELLSMERE CIR, ORLANDO, FL, 32835-5363
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39370
Loan Approval Amount (current) 39370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32835-5363
Project Congressional District FL-10
Number of Employees 3
NAICS code 332919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39695.75
Forgiveness Paid Date 2021-03-10
8222138301 2021-01-29 0491 PPS 8111 Wellsmere Cir, Orlando, FL, 32835-5363
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39370
Loan Approval Amount (current) 39370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-5363
Project Congressional District FL-10
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39578.18
Forgiveness Paid Date 2021-08-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State