Search icon

LIPPERT SERVICE CORP.

Company Details

Entity Name: LIPPERT SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: F14000003160
FEI/EIN Number NOT APPLICABLE
Address: 3501 County Road 6 East, Elkhart, IN, 46514, US
Mail Address: 3501 COUNTY ROAD 6 EAST, ELKHART, IN, 46514, US
Place of Formation: INDIANA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Lippert Jason D Director 52567 Independence Ct, Elkhart, IN, 46514
Etzkorn Lillian D Director 3501 County Road 6 East, Elkhart, IN, 46514

Treasurer

Name Role Address
EMENHISER KIP Treasurer 3501 COUNTY ROAD 6 EAST, ELKHART, IN, 46514

Secretary

Name Role Address
NAMENYE ANDREW J Secretary 52567 Independence Ct, Elkhart, IN, 46514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136611 CAMPING CONNECTION ACTIVE 2016-12-20 2027-12-31 No data 3501 COUNTY ROAD 6 EAST, ELKHART, IN, 46514
G14000094135 DUNCAN SYSTEMS ACTIVE 2014-09-15 2029-12-31 No data C/O P. SHAWN LEWIS, 3501 COUNTY ROAD 6 EAST, ELHART, IN, 46514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 3501 County Road 6 East, Elkhart, IN 46514 No data
NAME CHANGE AMENDMENT 2016-12-20 LIPPERT SERVICE CORP. No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-07
Name Change 2016-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State