Search icon

RICH HIPPIE BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: RICH HIPPIE BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH HIPPIE BOUTIQUE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2016 (8 years ago)
Document Number: P15000076149
FEI/EIN Number 47-5004374

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

Address: 555 Estates Place, Longwood, FL, 32779, US
Mail Address: 555 ESTATES PLACE, LONGWOOD, FL, 32779, UN
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKETO KIMBERLY D President 555 ESTATES PLACE, LONGWOOD, FL, 32779
SKETO JAMES L Vice President 555 ESTATES PLACE, LONGWOOD, FL, 32779
SKETO JAMES L Treasurer 555 ESTATES PLACE, LONGWOOD, FL, 32779
SKETO JAMES L Secretary 555 ESTATES PLACE, LONGWOOD, FL, 32779
SKETO KIMBERLY D Secretary 555 ESTATES PLACE, LONGWOOD, FL, 32779
SKETO JAMES L Agent 555 ESTATES PLACE, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118009 RICH HIPPIE EXPIRED 2015-11-20 2020-12-31 - 1094 MONTGOMERY ROAD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 555 Estates Place, Longwood, FL 32779 -
REINSTATEMENT 2016-10-30 - -
REGISTERED AGENT NAME CHANGED 2016-10-30 SKETO, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000775989 ACTIVE 1000001019765 SEMINOLE 2024-11-27 2044-12-11 $ 1,812.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000270221 ACTIVE 1000000989044 SEMINOLE 2024-04-23 2044-05-08 $ 1,516.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000495051 ACTIVE 1000000965687 SEMINOLE 2023-10-02 2043-10-18 $ 31,376.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000124727 ACTIVE 1000000775793 SEMINOLE 2018-03-12 2038-03-28 $ 6,671.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-28
AMENDED ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4438947302 2020-04-29 0491 PPP 1094 Montgomery Road, Altamonte Springs, FL, 32714
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11136.22
Forgiveness Paid Date 2021-07-28
6623828407 2021-02-10 0491 PPS 1094 Montgomery Rd, Altamonte Springs, FL, 32714-7420
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8762
Loan Approval Amount (current) 8762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-7420
Project Congressional District FL-07
Number of Employees 6
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8833.3
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State