Search icon

RICHARD SIPE PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD SIPE PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD SIPE PAINTING, 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: 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: 02 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000146603
FEI/EIN Number 550862078

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

Address: 2631 MADELINE AVENUE, WINTER PARK, FL, 32789
Mail Address: 2631 MADELINE AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPE RICHARD President 2631 MADELINE AVENUE, WINTER PARK, FL, 32789
HILL &HILL CPA, INC. Agent 184 SOUTH CENTRAL AVE., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-27 184 SOUTH CENTRAL AVE., OVIEDO, FL 32765 -
CANCEL ADM DISS/REV 2009-10-27 - -
REGISTERED AGENT NAME CHANGED 2009-10-27 HILL &HILL CPA, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State