Entity Name: | PIED PIPERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 1995 (30 years ago) |
Document Number: | P95000037147 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 711 89 Street NW, Bradenton, FL, 34209, US |
Mail Address: | 711 89 Street NW, Bradenton, FL, 34209, US |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McClash Joseph | Agent | 711 89 Street NW, Bradenton, FL, 34209 |
Name | Role | Address |
---|---|---|
MCCLASH JOE | Director | 711 89 ST NW, BRADENTON, FL, 34209 |
Mitchell Andrew C | Director | 1942 Magnolia Street, SARASOTA, FL, 34239 |
Michael Riebe Living Trust | Director | 3312 West Morrison Ave, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 711 89 Street NW, Bradenton, FL 34209 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 711 89 Street NW, Bradenton, FL 34209 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | McClash, Joseph | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 711 89 Street NW, Bradenton, FL 34209 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State