Entity Name: | T.A. TIPPETT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T.A. TIPPETT, 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: | 04 Nov 2008 (16 years ago) |
Date of dissolution: | 09 Dec 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Dec 2018 (6 years ago) |
Document Number: | P08000098789 |
FEI/EIN Number |
263651265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 Misty Pines Cir., #103, NAPLES, FL, 34105, US |
Mail Address: | 1600 Misty Pines Cir., #103, NAPLES, FL, 34105, US |
ZIP code: | 34105 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TIPPETT THOMAS A | President | 1600 Misty Pines Cir., NAPLES, FL, 34105 |
TIPPETT THOMAS A | Agent | 1600 Misty Pines Cir., NAPLES, FL, 34105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 1600 Misty Pines Cir., #103, NAPLES, FL 34105 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 1600 Misty Pines Cir., #103, NAPLES, FL 34105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 1600 Misty Pines Cir., #103, NAPLES, FL 34105 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-12-09 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-01 |
Reg. Agent Change | 2010-11-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State