Entity Name: | ROBERT LIPPY REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERT LIPPY REALTY, 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: | 17 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P06000069630 |
FEI/EIN Number |
861168603
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13914 CARRYBACK DRIVE, DADE CITY, FL, 33525 |
Mail Address: | 13914 CARRYBACK DRIVE, DADE CITY, FL, 33525 |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPPY ROBERT J | Manager | 13914 CARRYBACK DRIVE, DADE CITY, FL, 33525 |
LIPPY ROBERT J | Agent | 13914 CARRYBACK DRIVE, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CANCEL ADM DISS/REV | 2008-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 13914 CARRYBACK DRIVE, DADE CITY, FL 33525 | - |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 13914 CARRYBACK DRIVE, DADE CITY, FL 33525 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 13914 CARRYBACK DRIVE, DADE CITY, FL 33525 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-06 |
ANNUAL REPORT | 2013-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State