Entity Name: | RIPPE & KINGSTON SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 10 May 1990 (35 years ago) |
Date of dissolution: | 22 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Dec 2023 (a year ago) |
Document Number: | P29280 |
FEI/EIN Number |
31-1072524
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State