Search icon

FLIPPIN LADIES INC.

Company Details

Entity Name: FLIPPIN LADIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000034211
FEI/EIN Number 821202345
Address: 13611 W. POINT DR., ORLANDO, FL, 32826, US
Mail Address: 2050 Brian Ave, South Daytona, FL, 32119, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FELLON KATHLEEN A Agent 512 BRIGHTON WAY, CASSELBERRY, FL, 32707

President

Name Role Address
MURPHY CRYSTAL President 1060 WOODCOCK RD, ORLANDO, FL, 32803

Secretary

Name Role Address
CRANE CARRIE A Secretary 1060 WOODCOCK RD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-09-11 13611 W. POINT DR., ORLANDO, FL 32826 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 13611 W. POINT DR., ORLANDO, FL 32826 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000585149 ACTIVE 1000001008335 SEMINOLE 2024-08-26 2034-09-11 $ 977.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000227282 ACTIVE 1000000921786 ORANGE 2022-04-26 2032-05-11 $ 3,875.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-09-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
Domestic Profit 2017-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State