Search icon

FIPICON, INVESTMENT & DEVELOPMENT, INC.

Company Details

Entity Name: FIPICON, INVESTMENT & DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2011 (13 years ago)
Document Number: P93000087037
FEI/EIN Number 65-0456796
Address: 4000 Hollywood Blvd, Suite 285-S, Hollywood, FL 33021
Mail Address: 21851 ARRIBA REAL, 9 L, BOCA RATON, FL 33433
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KADRIBASIC, GORAN Agent 21851 ARRIBA REAL, 9 L, BOCA RATON, FL 33433

Vice President

Name Role Address
KADRIBASIC, GORAN Vice President 21851 ARRIBA REAL, 9 L BOCA RATON, FL 33433

PRESIDENT

Name Role Address
SCHIESS, MARIA PRESIDENT 21851 ARRIBA REAL, 9 L BOCA RATON, FL 33433

TREASURER

Name Role Address
SCHIESS, MARIA TREASURER 21851 ARRIBA REAL, 9 L BOCA RATON, FL 33433

Secretary

Name Role Address
Schiess, Michel E Secretary 21851 ARRIBA REAL, 9 L BOCA RATON, FL 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 4000 Hollywood Blvd, Suite 285-S, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 21851 ARRIBA REAL, 9 L, BOCA RATON, FL 33433 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4000 Hollywood Blvd, Suite 285-S, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2012-04-02 KADRIBASIC, GORAN No data
AMENDMENT 2011-10-11 No data No data
NAME CHANGE AMENDMENT 1999-08-11 FIPICON, INVESTMENT & DEVELOPMENT, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
Off/Dir Resignation 2018-07-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State