Search icon

LARRY PIPPIN, INC. - Florida Company Profile

Company Details

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

LARRY PIPPIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 1999 (26 years ago)
Document Number: P99000016129
FEI/EIN Number 593557953

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

Address: 2202 Holloway Rd., PLANT CITY, FL, 33567, US
Mail Address: 2202 Holloway Rd, PLANT CITY, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIPPIN LARRY B President 2202 Holloway Rd, PLANT CITY, FL, 33567
Pippin Peggy S Secretary 2202 Holloway Rd, Plant City, FL, 33567
PIPPIN LARRY B Agent 2202 Holloway Rd, PLANT CITY, FL, 33567

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2202 Holloway Rd., PLANT CITY, FL 33567 -
CHANGE OF MAILING ADDRESS 2021-02-01 2202 Holloway Rd., PLANT CITY, FL 33567 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2202 Holloway Rd, PLANT CITY, FL 33567 -
REGISTERED AGENT NAME CHANGED 2011-02-28 PIPPIN, LARRY B -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443357208 2020-04-28 0455 PPP 1506 Sydney Road, PLANT CITY, FL, 33566-7700
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40305.62
Loan Approval Amount (current) 40305.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-7700
Project Congressional District FL-15
Number of Employees 4
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40718.61
Forgiveness Paid Date 2021-05-11
2995088402 2021-02-04 0455 PPS 1506 Sydney Rd, Plant City, FL, 33566-7700
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40305.62
Loan Approval Amount (current) 40305.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33566-7700
Project Congressional District FL-15
Number of Employees 5
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40674.44
Forgiveness Paid Date 2022-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State