Search icon

RIPSONS INC.

Headquarter

Company Details

Entity Name: RIPSONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2000 (24 years ago)
Date of dissolution: 10 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2008 (17 years ago)
Document Number: P00000109668
FEI/EIN Number 651074168
Address: 3801 NE 207TH STREET, APT 402, AVENTURA, FL, 33180
Mail Address: 3801 NE 207TH STREET, APT 402, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RIPSONS INC., CONNECTICUT 0749963 CONNECTICUT

Agent

Name Role Address
PICCIOTTO PATRICIA Agent 3801 NE 207TH ST., STE. 402, AVENTURA, FL, 33180

Director

Name Role Address
PICCIOTTO DANIEL Director 3801 NE 207TH STREET APT402, AVENTURA, FL, 33180
PICCIOTTO PATRICIA Director 3801 NE 207TH STREET APT402, AVENTURA, FL, 33180

Secretary

Name Role Address
PICCIOTTO PATRICIA Secretary 3801 NE 207TH STREET APT402, AVENTURA, FL, 33180

Treasurer

Name Role Address
PICCIOTTO MAURICIO Treasurer 3801 NE 207TH STREET APT402, VENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-31 3801 NE 207TH STREET, APT 402, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2007-01-31 3801 NE 207TH STREET, APT 402, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2006-11-06 PICCIOTTO, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 2006-11-06 3801 NE 207TH ST., STE. 402, AVENTURA, FL 33180 No data

Documents

Name Date
Voluntary Dissolution 2008-03-10
ANNUAL REPORT 2007-01-31
Reg. Agent Change 2006-11-06
Reg. Agent Change 2006-04-24
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State