Search icon

PIPE RESTORATION SOLUTIONS, INC.

Company Details

Entity Name: PIPE RESTORATION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (6 years ago)
Document Number: P16000055248
FEI/EIN Number 831936252
Address: 128 Sarasota Center Blvd, Sarasota, FL, 34240, US
Mail Address: 128 Sarasota Center Blvd, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PIPE RESTORATION SOLUTIONS INC 401(K) PLAN 2023 831936252 2024-08-20 PIPE RESTORATION SOLUTIONS, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9415443090
Plan sponsor’s address 128 SARASOTA CENTER BLVD., SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2024-08-20
Name of individual signing DAVID RUDISILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-20
Name of individual signing SCOTT ROGERS
Valid signature Filed with authorized/valid electronic signature
PIPE RESTORATION SOLUTIONS INC 401(K) PLAN 2022 831936252 2023-06-29 PIPE RESTORATION SOLUTIONS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9415443090
Plan sponsor’s address 128 SARASOTA CENTER BLVD., SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing SCOTT ROGERS
Valid signature Filed with authorized/valid electronic signature
PIPE RESTORATION SOLUTIONS INC 401(K) PLAN 2021 831936252 2022-07-05 PIPE RESTORATION SOLUTIONS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9415443090
Plan sponsor’s address 128 SARASOTA CENTER BLVD., SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing SCOTT ROGERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-05
Name of individual signing DAVID RUDISILL
Valid signature Filed with authorized/valid electronic signature
PIPE RESTORATION SOLUTIONS INC 401(K) PLAN 2020 831936252 2021-10-05 PIPE RESTORATION SOLUTIONS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9415443090
Plan sponsor’s address 128 SARASOTA CENTER BLVD., SARASOTA, FL, 34240

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing SCOTT ROGERS
Valid signature Filed with authorized/valid electronic signature
PIPE RESTORATION SOLUTIONS INC 401(K) PLAN 2019 831936252 2020-06-03 PIPE RESTORATION SOLUTIONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 9417052183
Plan sponsor’s address 5107 LENA ROAD, SUITE 101, BRADENTON, FL, 34211

Signature of

Role Plan administrator
Date 2020-06-03
Name of individual signing TARESA SPARKS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUDISILL DAVID R Agent 128 Sarasota Center Blvd, Sarasota, FL, 34240

President

Name Role Address
RUDISILL DAVID R President 128 Sarasota Center Blvd, Sarasota, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-09 128 Sarasota Center Blvd, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2021-03-09 128 Sarasota Center Blvd, Sarasota, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 128 Sarasota Center Blvd, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2018-10-02 RUDISILL, DAVID R No data
REINSTATEMENT 2018-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2018-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-10-02
Amendment 2018-09-21
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State