Search icon

ORSLEY & CRIPPS, P.A. - Florida Company Profile

Company Details

Entity Name: ORSLEY & CRIPPS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORSLEY & CRIPPS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2019 (6 years ago)
Document Number: G39818
FEI/EIN Number 592302071

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

Address: 3418 Poinsettia Avenue, WEST PALM BEACH, FL, 33407, US
Mail Address: PO BOX 1869, WEST PALM BEACH, FL, 33402
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIPPS STEVEN P President 3418 Poinsettia Avenue, W PALM BEACH, FL, 33407
CRIPPS STEVEN P Director 3418 Poinsettia Avenue, W PALM BEACH, FL, 33407
CRIPPS STEVEN S Secretary 3418 Poinsettia Avenue, W PALM BEACH, FL, 33407
CRIPPS STEVEN S Director 3418 Poinsettia Avenue, W PALM BEACH, FL, 33407
CRIPPS STEVEN P Agent 3418 Poinsettia Avenue, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 3418 Poinsettia Avenue, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 3418 Poinsettia Avenue, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2019-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 CRIPPS, STEVEN PRES -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2007-03-13 3418 Poinsettia Avenue, WEST PALM BEACH, FL 33407 -

Court Cases

Title Case Number Docket Date Status
NIKIE M. KING VS STEVEN CRIPPS and ORSLEY & CRIPPS, P.A. 4D2021-0474 2021-01-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019SC6297, 2020AP84

Parties

Name Nikie M. King
Role Appellant
Status Active
Name ORSLEY & CRIPPS, P.A.
Role Appellee
Status Active
Name Steven Cripps
Role Appellee
Status Active
Name Hon. Marni Bryson
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Nikie M. King
Docket Date 2021-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (42 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-08-29
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State