Search icon

PIPELINE CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PIPELINE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPELINE CONTRACTORS, INC. 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: 17 Jun 1994 (31 years ago)
Date of dissolution: 05 Dec 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (3 years ago)
Document Number: P94000045514
FEI/EIN Number 593253057

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

Address: 2117 N. TEMPLE AVE., STARKE, FL, 32091
Mail Address: P.O. BOX 189, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENMARK RONALD E President 5794 NW CR 229, STARKE, FL, 32091
DENMARK RONALD E Secretary 5794 NW CR 229, STARKE, FL, 32091
MEREDITH ROY G Vice President 2023 BETSY DRIVE, JACKSONVILLE, FL, 32210
DENMARK RONALD E Agent 5794 NW CR229, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 DENMARK, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 5794 NW CR229, STARKE, FL 32091 -
REINSTATEMENT 2000-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1996-04-24 2117 N. TEMPLE AVE., STARKE, FL 32091 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000236717 ACTIVE 2010-CA-2457 CLAY COUNTY CIRCUIT COURT 2018-04-13 2025-06-23 $2,088,970.31 KEYSTONE AIRPARK AUTHORITY, 7150 AIRPORT ROAD, STARKE, FL 32091
J15000937264 LAPSED 2014CA007181NC SARASOTA COUNTY CIRCUIT COURT 2015-08-12 2020-10-07 $49,137.13 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240
J15000394557 LAPSED 04 2015 CC 000007 CC AX MX 8TH JUDICIAL, BRADFORD COUNTY 2015-03-18 2020-04-01 $13,871.29 NEFF RENTAL, LLC, 3750 NW 87TH AVENUE, SUITE 400, MIAMI, FLORIDA 33178
J15000698924 INACTIVE WITH A SECOND NOTICE FILED 14-511-CA BRADFORD COUNTY CIRCUIT COURT 2015-03-06 2020-06-23 $13,442.68 MONTGOMERY INSURANCE COMPANY, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000646678 LAPSED 16-2013-CA 10707 4TH JUDICIAL, DUVAL COUNTY 2014-04-28 2019-05-16 $47,230.94 GATE FUEL SERVICE, INC., PO BOX 23627, JACKSONVILLE, FL 32241

Court Cases

Title Case Number Docket Date Status
KEYSTONE AIRPARK AUTHORITY VS PIPELINE CONTRACTORS, INC., ET AL. SC2019-0314 2019-02-22 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
1D17-2897

Circuit Court for the Fourth Judicial Circuit, Clay County
102010CA002457A001XX

Parties

Name Keystone Airpark Authority
Role Petitioner
Status Active
Representations JAMES J. TAYLOR, JR., Katelyn T. Hardwick
Name THE HANOVER INSURANCE COMPANY
Role Respondent
Status Active
Name Passero Associates, LLC
Role Respondent
Status Active
Representations Curtis L. Brown, Kenneth L. Baker, John E. Oramas
Name PIPELINE CONTRACTORS, INC.
Role Respondent
Status Active
Name Hon. Don H. Lester
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Tara S. Green
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-02-27
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-02-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-02-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Keystone Airpark Authority
View View File
Docket Date 2019-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-09-03

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(904) 964-2916
Add Date:
2001-06-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State