Search icon

LIPSON FAMILY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LIPSON FAMILY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIPSON FAMILY ENTERPRISES, 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: 31 Jul 1998 (27 years ago)
Date of dissolution: 12 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P98000068268
FEI/EIN Number 650861154

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

Address: 33 LONGSHANK CIRCLE, EAST FALMOUTH, MA, 02536
Mail Address: 33 LONGSHANK CIRCLE, EAST FALMOUTH, MA, 02536
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPSON ROBERT A Director 33 LONGSHANK CIRCLE, EAST FALMOUTH, MA, 02536
ASARCH STEVEN J Agent 20283 STATE ROAD 7, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 33 LONGSHANK CIRCLE, EAST FALMOUTH, MA 02536 -
CHANGE OF MAILING ADDRESS 2012-01-06 33 LONGSHANK CIRCLE, EAST FALMOUTH, MA 02536 -
REINSTATEMENT 2010-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 20283 STATE ROAD 7, STE 400, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-23
REINSTATEMENT 2010-12-12
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State