Search icon

PIPPIN ELECTRIC INC. - Florida Company Profile

Company Details

Entity Name: PIPPIN ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIPPIN ELECTRIC 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: 10 Feb 2006 (19 years ago)
Document Number: P06000020796
FEI/EIN Number 562558412

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

Address: 808 EAST 24TH PLAZA, PANAMA CITY, FL, 32405, US
Mail Address: 1613 E 12th Street, Lynn Haven, FL, 32444, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN TOMMY R President 1613 E 12th Street, Lynn Haven, FL, 32444
PIPPIN TOMMY R Agent 1613 E 12th Street, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-17 808 EAST 24TH PLAZA, PANAMA CITY, FL 32405 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-17 1613 E 12th Street, Lynn Haven, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 808 EAST 24TH PLAZA, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2189618510 2021-02-20 0491 PPS 808 E 24th Plz, Panama City, FL, 32405-5207
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16277
Loan Approval Amount (current) 16277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-5207
Project Congressional District FL-02
Number of Employees 3
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16351.47
Forgiveness Paid Date 2021-08-11
5789597300 2020-04-30 0491 PPP 808 e 24th plaza, Panama City, FL, 32405
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-0200
Project Congressional District FL-02
Number of Employees 3
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17610.71
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State