Search icon

DONALD J. KRIPPENDORF, D.C. PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DONALD J. KRIPPENDORF, D.C. PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 1994 (31 years ago)
Document Number: P93000046630
FEI/EIN Number 650421314
Address: 3513 Little Country Road, Parrish, FL, 34219, US
Mail Address: 3513 Little Country Road, Parrish, FL, 34219, US
ZIP code: 34219
City: Parrish
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIPPENDORF DONALD J Director 3513 Little Country Road, Parrish, FL, 34219
KRIPPENDORF DONALD J President 3513 Little Country Road, Parrish, FL, 34219
KRIPPENDORF DONALD J Secretary 3513 Little Country Road, Parrish, FL, 34219
KRIPPENDORF DONALD J Treasurer 3513 Little Country Road, Parrish, FL, 34219
Krippendorf Peggy Vice President 3513 Little Country Road, Parrish, FL, 34219
KRIPPENDORF DONALD J Agent 3513 Little Country Road, Parrish, FL, 34219

Form 5500 Series

Employer Identification Number (EIN):
650421314
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02084900075 FLORIDA CHIROPRACTIC INSTITUTE ACTIVE 2002-03-25 2027-12-31 - 4641 PARK STREET N, SAINT PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 3513 Little Country Road, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2024-01-23 3513 Little Country Road, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 3513 Little Country Road, Parrish, FL 34219 -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-05-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80697.00
Total Face Value Of Loan:
80697.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$80,697
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$81,595.87
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $80,697

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State