Search icon

PAGE PIPING, INC.

Company Details

Entity Name: PAGE PIPING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jul 2000 (25 years ago)
Document Number: P97000060672
FEI/EIN Number 59-3455346
Address: PAGE PIPING INC., 3452 BONNET CREEK RD, LAKE BUENA VISTA, FL 32830
Mail Address: P O BOX 22180, LAKE BUENA VISTA, FL 32830
ZIP code: 32830
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PAGE, JOSEPH B Agent 4119 Beautyberry Ln, Apopka, FL 32712

Director

Name Role Address
MAXWELL, GUY C Director 7981 SNOWBERRY CIRCLE, ORLANDO, FL 32819
DAVIS, SIMON H Director 1836 GRINNELL TERRACE, WINTER PARK, FL 32789

Secretary

Name Role Address
MAXWELL, GUY C Secretary 7981 SNOWBERRY CIRCLE, ORLANDO, FL 32819

President

Name Role Address
PAGE, JOSEPH B President 4119 BEAUTYBERRY LN, APOPKA, FL 32712

Vice President

Name Role Address
Childers, Lee M Vice President 4119 Beautyberry Ln, Apopka, FL 32712
Page, Bradley J Vice President 36812 Alaqua Ct, Eustis, FL 32736

Administrator

Name Role Address
Childers, Lee M Administrator 4119 Beautyberry Ln, Apopka, FL 32712

PM

Name Role Address
Page, Bradley J PM 36812 Alaqua Ct, Eustis, FL 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4119 Beautyberry Ln, Apopka, FL 32712 No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-28 PAGE PIPING INC., 3452 BONNET CREEK RD, LAKE BUENA VISTA, FL 32830 No data
REGISTERED AGENT NAME CHANGED 2001-02-27 PAGE, JOSEPH B No data
AMENDMENT AND NAME CHANGE 2000-07-31 PAGE PIPING, INC. No data
AMENDMENT 2000-04-21 No data No data
CHANGE OF MAILING ADDRESS 1998-03-03 PAGE PIPING INC., 3452 BONNET CREEK RD, LAKE BUENA VISTA, FL 32830 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2016-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State