Search icon

RIP, INC. - Florida Company Profile

Company Details

Entity Name: RIP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIP, 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: 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: 23 Mar 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000022460
FEI/EIN Number 593236020

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

Address: ATTN: GERARD CORBINO, 5300 W CYPRESS STREET, SUITE 290, TAMPA, FL
Mail Address: 900 WINDERLY PLACE, #100- ATTN: DON DEVANE, MAITLAND, FL, 32751, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DEVANE DON Director 900 WINDERLY PLACE, SUITE 100, MAITLAND, FL, 32751
KELLY PATRICK Director 900 WINDERLY PLACE, SUITE 100, MAITLAND, FL
SALEMME SUSAN Secretary 900 WINDERLY PLACE, SUITE 100, MAITLAND, FL, 32751
SALEMME SUSAN Vice President 900 WINDERLY PLACE, SUITE 100, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1995-03-28 ATTN: GERARD CORBINO, 5300 W CYPRESS STREET, SUITE 290, TAMPA, FL -

Documents

Name Date
REINSTATEMENT 1998-02-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State