Search icon

YIPPY, INC. - Florida Company Profile

Company Details

Entity Name: YIPPY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2012 (13 years ago)
Document Number: F10000000485
FEI/EIN Number 980585450

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

Address: 848 Brickell Ave, Miami, FL, 33131, US
Mail Address: 848 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
GRANVILLE RICHARD President 848 Brickell Ave, Miami, FL, 33131
GRANVILLE RICHARD Chairman 848 Brickell Ave, Miami, FL, 33131
VCORP SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 848 Brickell Ave, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-05-01 848 Brickell Ave, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2012-05-04 YIPPY, INC. -
REGISTERED AGENT NAME CHANGED 2012-05-01 VCORP SERVICES, LLC -
REINSTATEMENT 2012-05-01 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000008932 ACTIVE 2020-017758-CC-26 11TH JUDICIAL COUNTY COURT 2020-12-10 2026-01-12 $16,757.22 INGRAM MICRO INC., 3351 MICHELSON DRIVE, NO. 100, IRVINE, CALIFORNIA 92612
J13000477431 LAPSED 12-CA-003415 JUDICIAL DISTRICT OF STAMFORD/ 2012-11-27 2018-02-27 $86,897.00 GARTNER INC., 56 TOP GALLANT ROAD, 102, STAMFORD, CONNECTICUT, 06902

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State