Entity Name: | SIPAN INVESTMENTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIPAN INVESTMENTS, 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: | 03 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000080690 |
FEI/EIN Number |
202953897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 SW 23 Rd, MIAMI, FL, 33129, US |
Mail Address: | 600 SW 23 Rd, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFLUCKER JIMMY | President | 600 SW 23rd Road, MIAMI, FL, 33129 |
Rodriguez Alejandro | Manager | 600 SW 23 Rd, MIAMI, FL, 33129 |
PFLUCKER JIMMY | Agent | 600 SW 23 Rd, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 600 SW 23 Rd, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 600 SW 23 Rd, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 600 SW 23 Rd, MIAMI, FL 33129 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000149249 | TERMINATED | 1000000706115 | BROWARD | 2016-02-18 | 2036-02-25 | $ 704.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-11-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State