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 |
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 | - |
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 | - | - |
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 |
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