Entity Name: | SON OF LIPMAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SON OF LIPMAN, 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: | 16 Aug 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P12000070826 |
FEI/EIN Number |
46-0808117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 557 SPRING LINE DRIVE, NAPLES, FL, 34102, US |
Mail Address: | 557 SPRING LINE DRIVE, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIPMAN RICK | Director | 557 SPRING LINE DRIVE, NAPLES, FL, 34102 |
LIPMAN RICK | President | 557 SPRING LINE DRIVE, NAPLES, FL, 34102 |
GRABINSKI MATTHEW LESQ. | Agent | 4001 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 557 SPRING LINE DRIVE, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 557 SPRING LINE DRIVE, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-02 | GRABINSKI, MATTHEW L, ESQ. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-15 |
Domestic Profit | 2012-08-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State