Search icon

THE SIPPING COTTAGE, INC. - Florida Company Profile

Company Details

Entity Name: THE SIPPING COTTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SIPPING COTTAGE, 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: 27 Oct 2011 (14 years ago)
Date of dissolution: 10 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: P11000094034
FEI/EIN Number 453740409

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

Address: 15660 San Carlos Blvd, Fort Myers, FL, 33908, US
Mail Address: 3406 SE 11TH PLACE, CAPE CORAL, FL, 33904, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSOLEN DIANE G President 3406 SE 11TH PLACE, CAPE CORAL, FL, 33904
ROSOLEN DIANE G Agent 3406 SE 11th Place, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 15660 San Carlos Blvd, Ste 225, Fort Myers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 3406 SE 11th Place, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-09-05 15660 San Carlos Blvd, Ste 225, Fort Myers, FL 33908 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
Off/Dir Resignation 2015-12-21
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State