Search icon

FLIPTONIAN PUBLISHING INC

Company Details

Entity Name: FLIPTONIAN PUBLISHING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000054873
FEI/EIN Number 270706674
Address: 3201 NE 183rd Street, Aventura, FL, 33160, US
Mail Address: 3201 NE 183rd Street, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Mishan Chaz W Agent 3201 NE 183rd Street, Aventura, FL, 33160

President

Name Role Address
DELAZYN DAVID A President 13944 SW 107TH TERRACE, MIAMI, FL, 33186

Vice President

Name Role Address
MISHAN CHAZ W Vice President 3201 NE 183rd Street, Aventura, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080199 FLIPTONITE PUBLISHING EXPIRED 2013-08-12 2018-12-31 No data 13944 SW 107TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 3201 NE 183rd Street, APT 1105, Aventura, FL 33160 No data
CHANGE OF MAILING ADDRESS 2014-02-28 3201 NE 183rd Street, APT 1105, Aventura, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2014-02-28 Mishan, Chaz W No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 3201 NE 183rd Street, APT 1105, Aventura, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000429804 LAPSED 1000000467938 MIAMI-DADE 2013-02-08 2023-02-13 $ 798.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000167877 LAPSED 1000000255544 DADE 2012-03-02 2022-03-07 $ 717.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-08-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-06-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State