Entity Name: | A & B PIPE AND SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & B PIPE AND SUPPLY, 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: |
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: | 21 Nov 1994 (30 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Dec 2014 (10 years ago) |
Document Number: | P94000084851 |
FEI/EIN Number |
650562693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 NW 37TH AVENUE, MIAMI, FL, 33147-7528, US |
Mail Address: | 6500 NW 37TH AVENUE, MIAMI, FL, 33147-7528, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300TXE7I7DH7IF831 | P94000084851 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Masco Management Inc., 4450 Lake Road, MIAMI, US-FL, US, 33137 |
Headquarters | 6500 NW 37th Avenue, Miami, US-FL, US, 33147 |
Registration details
Registration Date | 2019-12-19 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-02-01 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P94000084851 |
Name | Role | Address |
---|---|---|
MERKIN STEWART A. | Secretary | 4450 Lake Road, MIAMI, FL, 33137 |
COLLAZO ENRIQUE J | Director | 4450 Lake Road, MIAMI, FL, 33137 |
KOCHER ALBERT H | Director | 4450 Lake Road, MIAMI, FL, 33137 |
KOCHER ALBERT H | Treasurer | 4450 Lake Road, MIAMI, FL, 33137 |
PEREZ ANTONIO | Director | 4450 Lake Road, MIAMI, FL, 33137 |
Collazo Enrique J | Assi | 6500 NW 37TH AVENUE, MIAMI, FL, 33147 |
Rodriguez Oremy Ms | Asst | 6500 NW 37TH AVENUE, MIAMI, FL, 331477528 |
MASCO MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-24 | Masco Management Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 4450 Lake Road, MIAMI, FL 33137 | - |
MERGER | 2014-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000147943 |
CHANGE OF PRINCIPAL ADDRESS | 2010-09-29 | 6500 NW 37TH AVENUE, MIAMI, FL 33147-7528 | - |
CHANGE OF MAILING ADDRESS | 2010-09-29 | 6500 NW 37TH AVENUE, MIAMI, FL 33147-7528 | - |
NAME CHANGE AMENDMENT | 1995-05-09 | A & B PIPE AND SUPPLY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-10-17 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9254717007 | 2020-04-09 | 0455 | PPP | 6500 NW 37TH AVE 0.0, MIAMI, FL, 33147-7528 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State