Search icon

ASSOCIATED PIPE LINE CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED PIPE LINE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: P36783
FEI/EIN Number NOT APPLICABLE

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

Address: 950 ECHO LANE, HOUSTON, TX, 77024, US
Mail Address: 950 ECHO LANE, HOUSTON, TX, 77024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SOMERVILLE PAUL Director 950 ECHO LANE, HOUSTON, TX, 77024
HASSELL SANDY Secretary 950 ECHO LANE, HOUSTON, TX, 77024
JOHNSTON ROBERT S President 950 ECHO LANE, HOUSTON, TX, 77024
LISLE BRADLEY Treasurer 950 ECHO LANE, HOUSTON, TX, 77024
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 952 Echo Lane, Suite 190, Houston, TX 77024 -
CHANGE OF MAILING ADDRESS 2025-01-13 952 Echo Lane, Suite 190, Houston, TX 77024 -
AMENDMENT 2013-10-31 - -
REGISTERED AGENT NAME CHANGED 2010-09-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000300575 TERMINATED 1000000395436 LEON 2013-02-01 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State