Search icon

LIPPOLD ENTERPRISES, INC.

Company Details

Entity Name: LIPPOLD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: L72655
FEI/EIN Number 65-0197980
Address: 1236 LAKE SHORE DR, NAPLES, FL 34103
Mail Address: 1236 LAKE SHORE DR, NAPLES, FL 3413
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PFEUFFER, WILLIAM A. Agent 1124 GOODLETTE RD NORTH, NAPLES, FL 33940

President

Name Role Address
LIPPOLD, WAYNE S President 1236 LAKE SHORE DR, NAPLES, FL 34103

Director

Name Role Address
LIPPOLD, WAYNE S Director 1236 LAKE SHORE DR, NAPLES, FL 34103
LIPPOLD, BARBARA A Director 1236 LAKE SHORE DR, NAPLES, FL 34103

Treasurer

Name Role Address
LIPPOLD, BARBARA A Treasurer 1236 LAKE SHORE DR, NAPLES, FL 34103

Secretary

Name Role Address
LIPPOLD, BARBARA A Secretary 1236 LAKE SHORE DR, NAPLES, FL 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-29 1236 LAKE SHORE DR, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2000-03-29 1236 LAKE SHORE DR, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 1994-07-22 1124 GOODLETTE RD NORTH, NAPLES, FL 33940 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900011318 LAPSED 04-2125-SP COLLIER COUNTY 2008-05-09 2013-06-27 $3313.74 HERTZ EQUIPMENT RENTAL CORPORATION, C/O JACOBSON, SOBO & MOSELLE, POST OFFICE BOX 19359, PLANTATION, FL 33318
J05900015288 LAPSED 04-1069-CC CO CRT IN AND FOR COLLIER CO 2005-02-16 2010-09-06 $9252.73 ADVANCED DRAINAGE SYSTEMS, INC., C/O JACOBSON, SOBO & MOSELLE, P.O. BOX 19359, PLANTATION, FL 33318
J02000224588 LAPSED GC-01-537 10TH JUD CIR HIGHLANDS COUNTY 2002-05-02 2007-06-10 $99,183.08 GREG NORMAN TURF COMPANY, 501 NORTH A1A, JUPITER, FL 33477

Documents

Name Date
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-29
ANNUAL REPORT 1995-08-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State