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 |
Name | Role | Address |
---|---|---|
Lippmann Ronald D | Agent | 442 Golf Blvd, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
LIPPMANN RONALD DDr. | President | 442 Golf Blvd, Daytona Beach, FL, 32118 |
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 |
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 |
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