RIPPE & KINGSTON SYSTEMS, INC. - Florida Company Profile

Entity Name: | RIPPE & KINGSTON SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 10 May 1990 (35 years ago) |
Date of dissolution: | 22 Dec 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2023 (2 years ago) |
Document Number: | P29280 |
FEI/EIN Number | 31-1072524 |
Address: | 4850 Smith Rd, Suite 101, Cincinnati, OH, 45212, US |
Mail Address: | 311 ELM STREET, SUITE 270, CINCINNATI, OH, 45202 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Obermaier Tom | President | 4850 Smith Rd, Cincinnati, OH, 45212 |
Andrew Heintz | Chief Financial Officer | 4850 Smith Rd, Cincinnati, OH, 45212 |
Joseph Pappalardo | Director | 4850 Smith Rd, Cincinnati, OH, 45212 |
Ian Broadwater | Director | 4850 Smith Rd, Cincinnati, OH, 45212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-22 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-22 | 4850 Smith Rd, Suite 101, Cincinnati, OH 45212 | - |
REGISTERED AGENT CHANGED | 2023-12-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 4850 Smith Rd, Suite 101, Cincinnati, OH 45212 | - |
REINSTATEMENT | 2020-09-08 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-12-22 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
REINSTATEMENT | 2020-09-08 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State