Search icon

RIP TOSUN, INC. - Florida Company Profile

Company Details

Entity Name: RIP TOSUN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIP TOSUN, 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: 10 Jul 1974 (51 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 456850
FEI/EIN Number 592543199

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

Address: MILE MARKER 84, ISLAMORADA, FL, 33036
Mail Address: P.O.BOX 428, ISLAMARADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSUN, RIP President MILE MARKER 84, ISLAMORADE, FL, 33036
ROCHE BEN C Agent 5701 OVERSEAS HIGHWAY #7, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 5701 OVERSEAS HIGHWAY #7, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 1996-05-01 ROCHE, BEN CPA -
CHANGE OF PRINCIPAL ADDRESS 1991-04-11 MILE MARKER 84, ISLAMORADA, FL 33036 -
REINSTATEMENT 1988-03-14 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-09-06 - -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Court Cases

Title Case Number Docket Date Status
NANCY C. BLOCK and JOHN E. STEPHENS, JR., etc. VS RIP TOSUN 4D2011-1594 2011-05-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
92-8600 25

Parties

Name JACKSON MARTINDELL TRUST
Role Appellant
Status Active
Name JACKSON MARTINDELL
Role Appellant
Status Active
Name JOHN E. STEPHENS, JR.
Role Appellant
Status Active
Name NANCY C. BLOCK
Role Appellant
Status Active
Representations FREDRIC C. BURESH, Robert Garven
Name RIP TOSUN, INC.
Role Appellee
Status Active
Representations VERONICA NEISLER, Lance W. Shinder
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-01-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2011-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NANCY C. BLOCK
Docket Date 2011-08-04
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of RIP TOSUN
Docket Date 2011-08-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of RIP TOSUN
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/5/11
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RIP TOSUN
Docket Date 2011-06-13
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF.
On Behalf Of NANCY C. BLOCK
Docket Date 2011-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NANCY C. BLOCK
Docket Date 2011-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NANCY C. BLOCK
Docket Date 2011-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NANCY C. BLOCK
Docket Date 2011-05-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Fredric C. Buresh
Docket Date 2011-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-05-11
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NANCY C. BLOCK

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State