Search icon

PIPER AUTOMOTIVE AND MARINE SERVICE, INC.

Company Details

Entity Name: PIPER AUTOMOTIVE AND MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Nov 1990 (34 years ago)
Document Number: S16113
FEI/EIN Number 65-0239027
Address: 1885-B N.E. 149TH STREET, NORTH MIAMI, FL 33181
Mail Address: 1885-B N.E. 149TH STREET, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIPER, EVAN S Agent 1885-B N.E. 149TH STREET, NORTH MIAMI, FL 33181

President

Name Role Address
PIPER, EVAN S. President 1885-B NE 149TH STREET, NORTH MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014528 PIPER CONSTRUCTION ACTIVE 2017-02-08 2027-12-31 No data 1885 NE 149TH ST, STE A, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-17 PIPER, EVAN S No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-25 1885-B N.E. 149TH STREET, NORTH MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2009-02-25 1885-B N.E. 149TH STREET, NORTH MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1885-B N.E. 149TH STREET, NORTH MIAMI, FL 33181 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000456246 TERMINATED 16-423-D5 LEON 2017-06-13 2022-08-10 $35,346.28 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State