Entity Name: | ROBERT D. TRIPSON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT D. TRIPSON, INC. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 2001 (24 years ago) |
Document Number: | P01000094055 |
FEI/EIN Number |
651138524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5000 12 th Street, VERO BEACH, FL, 32966, US |
Address: | 5000 12th st., VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIPSON ROBERT D | Director | 5000 12 th. street, VERO BEACH, FL, 32966 |
TRIPSON ROBERT D | Agent | 5000 12 th street, VERO BEACH, FL, 32966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 5000 12th st., VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 5000 12th st., VERO BEACH, FL 32966 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 5000 12 th street, VERO BEACH, FL 32966 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-17 | TRIPSON, ROBERT D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State