Search icon

FLIP IT CORPORATION, INC.

Company Details

Entity Name: FLIP IT CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000005864
FEI/EIN Number 59-3388274
Address: 394 NORTH BOULEVRD, SAINT AUGUSTINE, FL 32095
Mail Address: P.O. BOX 3526, SAINT AUGUSTINE, FL 32085
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
CASTEEL, JAMES E Agent 5734 MANNING CEMETERY RD., JACKSONVILLE, FL 32234

Director

Name Role Address
CASTEEL, J E Director 5734 MANNING CEMETARY RD, JACKSONVILLE, FL 32234
BLANCO, ERNESTO Director 36 SANDRICK ROAD, BELMONT, MA 02176
SESONA, AL Director 7731 MANASSAS CT. W, JACKSONVILLE, FL 32277
HARTMAN, SHIRLEY Director 4968 MEGANWOOD LN., JACKSONVILLE, FL 32257

Chairman

Name Role Address
SESONA, AL Chairman 7731 MANASSAS CT. W, JACKSONVILLE, FL 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 394 NORTH BOULEVRD, SAINT AUGUSTINE, FL 32095 No data
CHANGE OF MAILING ADDRESS 2006-04-28 394 NORTH BOULEVRD, SAINT AUGUSTINE, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2003-11-07 5734 MANNING CEMETERY RD., JACKSONVILLE, FL 32234 No data
AMENDMENT 2002-10-08 No data No data
REGISTERED AGENT NAME CHANGED 2002-08-15 CASTEEL, JAMES E No data
AMENDMENT 1999-04-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001274043 TERMINATED 1000000497699 SAINT JOHN 2013-08-06 2033-08-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-15
Reg. Agent Change 2003-11-07
ANNUAL REPORT 2003-04-04
Amendment 2002-10-08
ANNUAL REPORT 2002-08-15
ANNUAL REPORT 2001-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State