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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Name | Role | Address |
---|---|---|
EMENHISER KIP | Treasurer | 3501 COUNTY ROAD 6 EAST, ELKHART, IN, 46514 |
Name | Role | Address |
---|---|---|
NAMENYE ANDREW J | Secretary | 52567 Independence Ct, Elkhart, IN, 46514 |
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 |
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 |
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