Search icon

KEITH A. FLIPPO, P.A. - Florida Company Profile

Company Details

Entity Name: KEITH A. FLIPPO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEITH A. FLIPPO, 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: 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: 16 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: P02000077645
FEI/EIN Number 141838115

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

Address: 10343 E. CO. HWY. 30 A, SUITE 105, SEACREST BEACH, FL, 32413
Mail Address: 45 Days Lane, Santa Rosa Beach, FL, 32459, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLIPPO KEITH A President 10343 E. CO. HWY. 30 A, SEACREST BEACH, FL, 32413
FLIPPO KEITH A Agent 10343 E. CO. HWY. 30 A, SEACREST BEACH, FL, 32413

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 - -
CHANGE OF MAILING ADDRESS 2023-09-27 10343 E. CO. HWY. 30 A, SUITE 105, SEACREST BEACH, FL 32413 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 FLIPPO, KEITH A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 10343 E. CO. HWY. 30 A, SUITE 105, SEACREST BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 10343 E. CO. HWY. 30 A, SUITE 105, SEACREST BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-07-29
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1517957408 2020-05-04 0491 PPP 10343 E. CO. HWY 30A SUITE 105, PANAMA CITY BEACH, FL, 32413
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21044.51
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State