Entity Name: | FLIPPING HOT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLIPPING HOT 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 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P14000018663 |
FEI/EIN Number |
46-4942513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 RED MAPLE WAY, NICEVILLE, FL, 32578, US |
Mail Address: | 141 RED MAPLE WAY, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNOSO RUTH S | Vice President | 314 ARBOR GLEN, NICEVILLE, FL, 32578 |
DEBOWSKY PATRICIA | Treasurer | 141 RED MAPLE WAY, NICEVILLE, FL, 32578 |
DEBOWSKY ALLAN D | President | 141 RED MAPLE WAY, NICEVILLE, FL, 32578 |
DEBOWSKY ALLAN D | Agent | 141 RED MAPLE WAY, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051682 | A REEL ABOVE CINEMA | EXPIRED | 2015-05-27 | 2020-12-31 | - | 737 PERSIMMON WAY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-29 | 141 RED MAPLE WAY, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2016-01-29 | 141 RED MAPLE WAY, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 141 RED MAPLE WAY, NICEVILLE, FL 32578 | - |
AMENDMENT | 2015-01-08 | - | - |
AMENDMENT | 2014-06-27 | - | - |
AMENDMENT | 2014-04-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-23 |
Amendment | 2015-01-08 |
Amendment | 2014-06-27 |
Amendment | 2014-04-09 |
Domestic Profit | 2014-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State