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