Search icon

RIPTIDE PRESSURE CLEANING AND SEALING, INC. - Florida Company Profile

Company Details

Entity Name: RIPTIDE PRESSURE CLEANING AND SEALING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIPTIDE PRESSURE CLEANING AND SEALING, 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: 27 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2005 (20 years ago)
Document Number: P04000019423
FEI/EIN Number 810642436

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

Address: 1968 US HWY 90, MADISON, FL, 32340, US
Mail Address: 177 SW RANGE AVE STE 228, MADISON, FL, 32340, US
ZIP code: 32340
County: Madison
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN BRODY J Director 1968 US HWY 90, MADISON, FL, 32340
SULLIVAN BRODY J President 1968 US HWY 90, MADISON, FL, 32340
SULLIVAN BRODY J Agent 1968 US HWY 90, MADISON, FL, 32340

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1968 US HWY 90, MADISON, FL 32340 -
CHANGE OF MAILING ADDRESS 2024-03-19 1968 US HWY 90, MADISON, FL 32340 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 1968 US HWY 90, MADISON, FL 32340 -
REGISTERED AGENT NAME CHANGED 2006-04-24 SULLIVAN, BRODY J -
AMENDMENT 2005-09-06 - -
AMENDMENT 2004-10-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-17
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State