Search icon

ROBERT LIPPY REALTY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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