Search icon

BRECKENRIDGE PIPES & CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: BRECKENRIDGE PIPES & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRECKENRIDGE PIPES & CO. 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: 22 Jul 1999 (26 years ago)
Date of dissolution: 26 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: P99000067137
FEI/EIN Number 593591677

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

Address: 6015 CHESTER CIRCLE, SUITE 111, JACKSONVILLE, FL, 32217
Mail Address: 5000-18 HIGHWAY 17, # 238, FLEMING ISLAND, FL, 32003
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRECKENRIDGE PIPES & CO., KENTUCKY 0543780 KENTUCKY

Key Officers & Management

Name Role Address
PIPES WILLIAM B President 5000-18 HIGHWAY 17 # 238, FLEMING ISLAND, FL, 32003
PIPES HELLEN J Secretary 5000-18 HIGHWAY 17 # 238, FLEMING ISLAND, FL, 32003
PIPES HELLEN J Treasurer 5000-18 HIGHWAY 17 # 238, FLEMING ISLAND, FL, 32003
PIPES HELLEN J Director 5000-18 HIGHWAY 17 # 238, FLEMING ISLAND, FL, 32003
PALMER MELISSA H Director 426 HOLIDAY ROAD, LEXINGTON, KY, 40502
PIPES BRECKENRIDGE N Director 112 LOGSDON COURT, LOUISVILLE, KY, 40243
PIPES WILLIAM B Agent 5000-18 HIGHWAY 17, FLEMING ISLAND, FL, 32003
PIPES WILLIAM B Director 5000-18 HIGHWAY 17 # 238, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-15 6015 CHESTER CIRCLE, SUITE 111, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-15 5000-18 HIGHWAY 17, #238, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2009-04-27 6015 CHESTER CIRCLE, SUITE 111, JACKSONVILLE, FL 32217 -
NAME CHANGE AMENDMENT 2000-01-26 BRECKENRIDGE PIPES & CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305887 ACTIVE 1000000586528 DUVAL 2014-02-26 2034-03-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-26
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-01
Reg. Agent Change 2005-02-16
ANNUAL REPORT 2004-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State