Entity Name: | ANDREW TRIPODI, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANDREW TRIPODI, P.A. 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: | 24 Oct 2006 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Oct 2007 (17 years ago) |
Document Number: | P06000134998 |
FEI/EIN Number |
205767422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9301 SW 147 St, MIAMI, FL, 33176, US |
Mail Address: | 9301 SW 147 St, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIPODI ANDREW | President | 9301 SW 147 St, MIAMI, FL, 33176 |
TRIPODI ANDREW | Director | 9301 SW 147 St, MIAMI, FL, 33176 |
TRIPODI ANDREW | Secretary | 9301 SW 147 St, MIAMI, FL, 33176 |
TRIPODI ANDREW | Treasurer | 9301 SW 147 St, MIAMI, FL, 33176 |
TRIPODI ANDREW | Agent | 9301 SW 147 St, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-26 | 9301 SW 147 St, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2020-07-26 | 9301 SW 147 St, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-26 | 9301 SW 147 St, MIAMI, FL 33176 | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000467253 | TERMINATED | 1000000222574 | DADE | 2011-07-12 | 2031-08-03 | $ 638.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State