Search icon

PIPING SYSTEMS, INC. - Florida Company Profile

Company Details

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

PIPING SYSTEMS, 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: 04 Feb 1991 (34 years ago)
Date of dissolution: 06 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: S30047
FEI/EIN Number 650242368

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

Address: 10515 150TH COURT NORTH, JUPITER, FL, 33478, US
Mail Address: 10515 150TH COURT NORTH, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIESTENBERG ROBERT JPRES. Agent 10515 150TH COURT NORTH, JUPITER, FL, 33478
RIESTENBERG, ROBERT J. President 10515 150TH COURT NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 10515 150TH COURT NORTH, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2010-02-18 10515 150TH COURT NORTH, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2010-02-18 RIESTENBERG, ROBERT J, PRES. -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 10515 150TH COURT NORTH, JUPITER, FL 33478 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-06
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2004-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State