Search icon

PIPP INC.

Company Details

Entity Name: PIPP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 02 Feb 1964 (61 years ago)
Document Number: 817588
FEI/EIN Number 38-0303250
Address: 5162 NE 6th Avenue, #306, SUITE 300, Oakland Park, FL 33334
Mail Address: 5079 Dixie Hwy, #289, SUITE 300, Oakland Park, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Davis, Susan Agent 5079 Dixie Hwy, #289, Oakland Park, FL 33334

President

Name Role Address
Davis, Susan President 5079 Dixie Hwy, #289, Oakland Park, FL 33334

Vice President

Name Role Address
UNRUH, JIM D Vice President 5079 Dixie Hwy, #289, Oakland Park, FL 33334
Armagno, Valerie S Vice President 5079 Dixie Hwy, #289, Oakland Park, FL 33334

Director

Name Role Address
THOMSEN, ROBERT J Director 5079 Dixie Hwy, #289, Oakland Park, FL 33334

Secretary

Name Role Address
Armagno, Valerie S Secretary 5079 Dixie Hwy, #289, Oakland Park, FL 33334

Treasurer

Name Role Address
Deen, Rowena Treasurer 5079 Dixie Hwy, #289, Oakland Park, FL 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 5079 Dixie Hwy, #289, Oakland Park, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 5162 NE 6th Avenue, #306, SUITE 300, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2025-01-10 5162 NE 6th Avenue, #306, SUITE 300, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2018-01-05 Davis, Susan No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State