Search icon

PIPO, INC. - Florida Company Profile

Company Details

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

PIPO, 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: 30 Aug 1995 (30 years ago)
Date of dissolution: 10 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2003 (22 years ago)
Document Number: P95000067338
FEI/EIN Number 650606724

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

Address: 3624 SW 149 PLACE, MIAMI, FL, 33185
Mail Address: 3624 SW 149 PLACE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARIDAD President 3624 SW 149 PLACE, MIAMI, FL, 33185
DIAZ CARIDAD Director 3624 SW 149 PLACE, MIAMI, FL, 33185
CASTILLO VIRGINIA Vice President 3624 SW 149 PLACE, MIAMI, FL, 33185
DIAZ CARIDAD Agent 9343 S.W. 40TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-19 3624 SW 149 PLACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2002-05-19 3624 SW 149 PLACE, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2001-06-19 DIAZ, CARIDAD -
REGISTERED AGENT ADDRESS CHANGED 2001-06-19 9343 S.W. 40TH STREET, MIAMI, FL 33165 -
AMENDMENT 1999-10-21 - -

Documents

Name Date
Voluntary Dissolution 2003-01-10
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-06-19
ANNUAL REPORT 2000-06-05
Amendment 1999-10-21
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-07-23
DOCUMENTS PRIOR TO 1997 1995-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State