Search icon

LIPPES AND BRYAN, P.A.

Company Details

Entity Name: LIPPES AND BRYAN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P01000031720
FEI/EIN Number 593709489
Address: 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL, 32082, US
Mail Address: 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Lippes Harold Agent 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL, 32082

President

Name Role Address
LIPPES HAROLD S President 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL, 32082

Director

Name Role Address
LIPPES HAROLD S Director 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL, 32082

Vice President

Name Role Address
BRYAN MARK C Vice President 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-28 Lippes, Harold No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2013-04-18 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL 32082 No data
NAME CHANGE AMENDMENT 2009-12-23 LIPPES AND BRYAN, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000564477 TERMINATED 1000000315643 DUVAL 2013-03-05 2023-03-13 $ 500.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-07-15
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State