Search icon

LIPANT, INC.

Company Details

Entity Name: LIPANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2007 (18 years ago)
Date of dissolution: 10 Oct 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2014 (10 years ago)
Document Number: P07000004744
FEI/EIN Number 208148517
Address: 5832 Plymouth Place, Ave Maria, FL, 34142, US
Mail Address: 5832 Plymouth Place, Ave Maria, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LIPSKI BARBARA L Agent 505 N. FORT LAUDERDALE BEACH BLVD., FORT LAUDERDALE, FL, 33304

President

Name Role Address
LIPSKI BARBARA L President 5832 Plymouth Place, Ave Maria, FL, 34142

Vice President

Name Role Address
ANTHONY AMANDA A Vice President 5832 Plymouth Place, Ave Maria, FL, 34142
ANTHONY ROBERT B Vice President 5832 Plymouth Place, Ave Maria, FL, 34142

Secretary

Name Role Address
LIPSKI RANDOLPH Secretary 5832 Plymouth Place, Ave Maria, FL, 34142

Treasurer

Name Role Address
LIPSKI RANDOLPH Treasurer 5832 Plymouth Place, Ave Maria, FL, 34142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 5832 Plymouth Place, Ave Maria, FL 34142 No data
CHANGE OF MAILING ADDRESS 2014-04-02 5832 Plymouth Place, Ave Maria, FL 34142 No data
REGISTERED AGENT NAME CHANGED 2012-04-08 LIPSKI, BARBARA L No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-20 505 N. FORT LAUDERDALE BEACH BLVD., UNIT 603, FORT LAUDERDALE, FL 33304 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-10-10
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-20
Domestic Profit 2007-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State