Search icon

RIPS PROFESSIONAL LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: RIPS PROFESSIONAL LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIPS PROFESSIONAL LAWN CARE, 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: 02 Aug 1999 (26 years ago)
Date of dissolution: 21 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: P99000071129
FEI/EIN Number 593593635

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

Address: 511 N. HWY 79, PANAMA CITY BEACH, FL, 32413
Mail Address: 511 N. HWY 79, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JAMES R President 6208 S Lagoon Dr, PANAMA CITY, FL, 32408
THOMPSON James R Agent 6208 S Lagoon Dr, Panama City, FL, 32408

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-21 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000519716. CONVERSION NUMBER 700000246597
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 6208 S Lagoon Dr, Panama City, FL 32408 -
REGISTERED AGENT NAME CHANGED 2019-02-08 THOMPSON, James R -
CHANGE OF MAILING ADDRESS 2011-01-12 511 N. HWY 79, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-09 511 N. HWY 79, PANAMA CITY BEACH, FL 32413 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477703 0419700 2011-06-16 10254 E HWY 30A, SANTA ROSA BEACH, FL, 32459
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-06-16
Emphasis S: STRUCK-BY, S: FALL FROM HEIGHT, L: LANDSCPE
Case Closed 2011-10-19

Related Activity

Type Referral
Activity Nr 201359544
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2011-07-05
Abatement Due Date 2011-07-08
Current Penalty 1950.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2011-07-05
Abatement Due Date 2011-07-08
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981357109 2020-04-11 0491 PPP 511 N HIGHWAY 79, PANAMA CITY BEACH, FL, 32413
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270196.93
Loan Approval Amount (current) 270196.93
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32413-0001
Project Congressional District FL-02
Number of Employees 32
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272662.01
Forgiveness Paid Date 2021-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State