Search icon

JOSEPH KIPPING, P.A.

Company Details

Entity Name: JOSEPH KIPPING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: P09000094259
FEI/EIN Number 271331850
Address: 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US
Mail Address: 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
KIPPING JOSEPH H Agent 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Director

Name Role Address
KIPPING JOSEPH HIII Director 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

President

Name Role Address
KIPPING JOSEPH HIII President 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Secretary

Name Role Address
KIPPING JOSEPH HIII Secretary 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Treasurer

Name Role Address
KIPPING JOSEPH HIII Treasurer 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Vice President

Name Role Address
KIPPING CHRISTINA L Vice President 2818 Cypress Ridge Blvd., Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153932 TAMPA BAY HOME TEAM ACTIVE 2021-11-17 2026-12-31 No data 18302 HIGHWOODS PRESERVE PKWY, #115, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 2818 Cypress Ridge Blvd., #150, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2023-01-30 2818 Cypress Ridge Blvd., #150, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 2818 Cypress Ridge Blvd., #150, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2017-03-02 KIPPING, JOSEPH H III No data
REINSTATEMENT 2017-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2011-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-10
Reg. Agent Change 2017-05-30
REINSTATEMENT 2017-03-02
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State