Search icon

DIP STIX ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DIP STIX ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIP STIX ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L43342
FEI/EIN Number 650170219

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

Address: 4825 BABCOCK ST, PALM BAY, FL, 32905, US
Mail Address: 1640 STANFORD LANE, SARASOTA, FL, 34231, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JESSICA L Agent 4825 BOBCOCK ST. N.E., PALM BAY, FL, 32905
LESSER, RUSSELL J. President 1640 STANFORD LANE, SARASOTA, FL
LESSER, RUSSELL J. Treasurer 1640 STANFORD LANE, SARASOTA, FL
LESSER, RUSSELL J. Director 1640 STANFORD LANE, SARASOTA, FL
BUCHANAN, MARY M. Secretary 1640 STANFORD LANE, SARASOTA, FL
BRELLENTHIN, WALTER Vice President PO BOX 610, AUBURN, IA

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-01 4825 BABCOCK ST, PALM BAY, FL 32905 -
CHANGE OF MAILING ADDRESS 1996-05-01 4825 BABCOCK ST, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 1994-12-06 MILLER, JESSICA L -
REGISTERED AGENT ADDRESS CHANGED 1994-12-06 4825 BOBCOCK ST. N.E., PALM BAY, FL 32905 -

Documents

Name Date
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State