Search icon

RON LIPPMANN, D.O., P.A.

Company Details

Entity Name: RON LIPPMANN, D.O., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000129418
FEI/EIN Number 061796062
Address: 442 Golf Blvd, Daytona Beach, FL, 32118, US
Mail Address: 442 Golf Blvd, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Lippmann Ronald D Agent 442 Golf Blvd, Daytona Beach, FL, 32118

President

Name Role Address
LIPPMANN RONALD DDr. President 442 Golf Blvd, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 442 Golf Blvd, Daytona Beach, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 442 Golf Blvd, Daytona Beach, FL 32118 No data
CHANGE OF MAILING ADDRESS 2017-04-07 442 Golf Blvd, Daytona Beach, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2017-04-07 Lippmann, Ronald D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402677 LAPSED 2017-31313-CICI VOLUSIA COUNTY, FL 2018-05-03 2023-06-12 $44,536.08 REGIONS EQUIPMENT FINANCE CORPORATION, EIN# 63-0642631, 107 CHESTERFIELD ST., AIKEN, SC 29801

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State