Search icon

DONNA M. TRIPP, CPA, P.A. - Florida Company Profile

Company Details

Entity Name: DONNA M. TRIPP, CPA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONNA M. TRIPP, CPA, P.A. 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: 12 Jan 2001 (24 years ago)
Date of dissolution: 13 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: P01000004756
FEI/EIN Number 59-3689041

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

Address: 11537 W. Dixie Shores Drive, Crystal River, FL, 34429, US
Mail Address: 11537 W. Dixie Shores Drive, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPP DONNA M Manager 11537 W. Dixie Shores Drive, Crystal River, FL, 34429
TRIPP DONNA M Agent 11537 W. Dixie Shores Drive, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 11537 W. Dixie Shores Drive, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2017-04-13 11537 W. Dixie Shores Drive, Crystal River, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 11537 W. Dixie Shores Drive, Crystal River, FL 34429 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State