Search icon

ROBERT L. LIPTON, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT L. LIPTON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT L. LIPTON, INC. 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: 06 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 1995 (30 years ago)
Document Number: L00079
FEI/EIN Number 650131357

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

Address: 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311, US
Mail Address: 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311, US
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

Key Officers & Management

Name Role Address
KEYES RICHARD A Secretary 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311
KEYES RICHARD A Director 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33311
BIGGIN WILBUR C Vice President 18 DOLPHIN DR., VERO BEACH, FL, 32960
BIGGIN WILBUR C Treasurer 18 DOLPHIN DR., VERO BEACH, FL, 32960
BIGGIN WILBUR C Director 18 DOLPHIN DR., VERO BEACH, FL, 32960
JENSEN STEVEN President 1700 W OAKLAND PK BLVD, FORT LAUDERDALE, FL, 33311
PATRICK W TERRY Assistant Secretary CITY CENTRE ONE STE 300, YOUNGSTOWN, OH, 445031810
PATRICK W TERRY Director CITY CENTRE ONE STE 300, YOUNGSTOWN, OH, 445031810
JENSEN STEVEN Agent 1700 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-04 1700 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL 33311 -
AMENDMENT 1995-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-15 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 1993-04-15 1700 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33311 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9676927000 2020-04-09 0455 PPP 1700 West Oakland Park Blvd 0.0, Ft Lauderdale, FL, 33311-1516
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2131580
Loan Approval Amount (current) 2131580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33311-1516
Project Congressional District FL-20
Number of Employees 169
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2159606.72
Forgiveness Paid Date 2021-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State