Search icon

ROBERT L. LIPTON, INC.

Company Details

Entity Name: ROBERT L. LIPTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 1995 (30 years ago)
Document Number: L00079
FEI/EIN Number 65-0131357
Address: 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311
Mail Address: 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT L. LIPTON INC. DBA LIPTON TOYOTA 401(K) PROFIT SHARING PLAN 2023 650131357 2024-10-12 ROBERT L. LIPTON INC. 209
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 9547351330
Plan sponsor’s DBA name LIPTON TOYOTA
Plan sponsor’s mailing address 1700 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 333111516
Plan sponsor’s address 1700 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 333111516

Number of participants as of the end of the plan year

Active participants 167
Other retired or separated participants entitled to future benefits 64
Number of participants with account balances as of the end of the plan year 164
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2024-10-13
Name of individual signing STEVEN JENSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-13
Name of individual signing STEVEN JENSEN
Valid signature Filed with authorized/valid electronic signature
ROBERT L. LIPTON INC. DBA LIPTON TOYOTA 401(K) PROFIT SHARING PLAN 2022 650131357 2023-10-16 ROBERT L. LIPTON INC. 190
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 9547351330
Plan sponsor’s DBA name LIPTON TOYOTA
Plan sponsor’s mailing address 1700 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 333111516
Plan sponsor’s address 1700 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 333111516

Number of participants as of the end of the plan year

Active participants 147
Other retired or separated participants entitled to future benefits 62
Number of participants with account balances as of the end of the plan year 209
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing STEVEN JENSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing STEVEN JENSEN
Valid signature Filed with authorized/valid electronic signature
ROBERT L. LIPTON INC. DBA LIPTON TOYOTA 401(K) PROFIT SHARING PLAN 2021 650131357 2022-11-08 ROBERT L. LIPTON INC. 187
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 441110
Sponsor’s telephone number 9547351330
Plan sponsor’s DBA name LIPTON TOYOTA
Plan sponsor’s mailing address 1700 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 333111516
Plan sponsor’s address 1700 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 333111516

Number of participants as of the end of the plan year

Active participants 120
Other retired or separated participants entitled to future benefits 68
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 190
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 12

Signature of

Role Plan administrator
Date 2022-11-08
Name of individual signing STEVEN JENSEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-11-08
Name of individual signing STEVEN JENSEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JENSEN, STEVEN Agent 1700 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311

Secretary

Name Role Address
KEYES, RICHARD A Secretary 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311

Director

Name Role Address
KEYES, RICHARD A Director 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311
BIGGIN, WILBUR CJR Director 18 DOLPHIN DR., VERO BEACH, FL 32960
PATRICK, W TERRY Director CITY CENTRE ONE STE 300, YOUNGSTOWN, OH 44503-1810

Vice President

Name Role Address
BIGGIN, WILBUR CJR Vice President 18 DOLPHIN DR., VERO BEACH, FL 32960

Treasurer

Name Role Address
BIGGIN, WILBUR CJR Treasurer 18 DOLPHIN DR., VERO BEACH, FL 32960

President

Name Role Address
JENSEN, STEVEN President 1700 W OAKLAND PK BLVD, FORT LAUDERDALE, FL 33311

Assistant Secretary

Name Role Address
PATRICK, W TERRY Assistant Secretary CITY CENTRE ONE STE 300, YOUNGSTOWN, OH 44503-1810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000066223 LIPTON TOYOTA ACTIVE 2023-05-30 2028-12-31 No data 1700 WEST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-07-07 JENSEN, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 1700 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 No data
AMENDMENT 1995-04-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-15 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 1993-04-15 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State