Search icon

LIPSTIX, INC. - Florida Company Profile

Company Details

Entity Name: LIPSTIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIPSTIX, 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: 13 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000015915
FEI/EIN Number 261953074

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13045 SW 87TH AVENUE, MIAMI, FL, 33176
Mail Address: 13045 SW 87TH AVENUE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRIO ROBERT President 13045 SW 87TH AVE, MIAMI, FL, 33176
CAPRIO ROBERT Vice President 13045 SW 87TH AVE, MIAMI, FL, 33176
CAPRIO ROBERT Secretary 13045 SW 87TH AVE, MIAMI, FL, 33176
CAPRIO ROBERT Treasurer 13045 SW 87TH AVE, MIAMI, FL, 33176
CAPRIO ROBERT Director 13045 SW 87TH AVE, MIAMI, FL, 33176
BISHINS LARRY V Agent 4548 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08087900165 LIPSTIX EXPIRED 2008-03-27 2013-12-31 - 5775 HALLANDALE BEACH BLVD., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 13045 SW 87TH AVENUE, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2009-02-23 13045 SW 87TH AVENUE, MIAMI, FL 33176 -
AMENDMENT 2008-08-19 - -

Documents

Name Date
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-06-18
ANNUAL REPORT 2009-02-23
Amendment 2008-08-19
Domestic Profit 2008-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State