Search icon

J-C PIPELINE INC.

Company Details

Entity Name: J-C PIPELINE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1994 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P94000090063
FEI/EIN Number 59-0722115
Address: 16101 MANESS RD., SARASOTA, FL 34240
Mail Address: 16101 MANESS RD., SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MANESS, JUDITH E Agent 16101 MANESS RD., SARASOTA, FL 34240

President

Name Role Address
MANESS, JUDITH E President 16101 MANESS RD., SARASOTA, FL 34240

Vice President

Name Role Address
MANESS, ROY L Vice President 16101 MANESS RD., SARASOTA, FL 34240
MANESS, RILEY J Vice President 5055 261ST ST E, MYAKKA CITY, FL 34251

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 16101 MANESS RD., SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2011-04-29 16101 MANESS RD., SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-12 16101 MANESS RD., SARASOTA, FL 34240 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000561725 TERMINATED 1000000230743 SARASOTA 2011-08-24 2031-08-31 $ 9,907.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-02-01
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State