Entity Name: | LIPSCOMB & NICHOLAS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Sep 2001 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P01000088423 |
FEI/EIN Number | 593742801 |
Address: | 1906 N. TAMPA ST., TAMPA, FL, 33602 |
Mail Address: | 1906 N. TAMPA ST., TAMPA, FL, 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
NICHOLAS JOSEPH E | President | 1906 N. TAMPA ST., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
NICHOLAS JOSEPH E | Treasurer | 1906 N. TAMPA ST., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
NICHOLAS JOSEPH E | Director | 1906 N. TAMPA ST., TAMPA, FL, 33602 |
LIPSCOMB DAVID W | Director | 1906 N. TAMPA ST., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
LIPSCOMB DAVID W | Secretary | 1906 N. TAMPA ST., TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
LIPSCOMB DAVID W | Vice President | 1906 N. TAMPA ST., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-31 | 1906 N. TAMPA ST., TAMPA, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2006-10-31 | 1906 N. TAMPA ST., TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-05 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-05-02 |
Domestic Profit | 2001-09-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State