Search icon

PIP'S PATH INC. - Florida Company Profile

Company Details

Entity Name: PIP'S PATH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIP'S PATH 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: 19 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2022 (2 years ago)
Document Number: P21000008469
FEI/EIN Number 86-1540667

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

Address: 32 SE 2ND AVE, DELRAY BEACH, FL, 33444, US
Mail Address: 32 SE 2ND AVE, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEHLIK MICHAEL C President 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121
STEHLIK MICHAEL C Secretary 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121
STEHLIK MICHAEL C Treasurer 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121
STEHLIK MICHAEL C Director 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121
STRACK BRADLEY R Vice President 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121
STRACK BRADLEY R Director 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121
HIPPLE STEVEN Director 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121
MOUSSA HAISHAM Director 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121
ANDERSON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-28 - -
REGISTERED AGENT NAME CHANGED 2022-10-28 ANDERSON REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 32 SE 2ND AVE, UNIT 512, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2021-11-18 32 SE 2ND AVE, UNIT 512, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 625 E.TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-10-28
Domestic Profit 2021-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State