Search icon

RIPESO INCORPORATED - Florida Company Profile

Company Details

Entity Name: RIPESO INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIPESO INCORPORATED 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: 29 Oct 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2021 (3 years ago)
Document Number: S90457
FEI/EIN Number 770035366

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

Address: 7901 4th ST N STE 6283, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4th ST N STE 6283, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO FERNANDO Chief Executive Officer 7901 4th ST N, ST. PETERSBURG, FL, 33702
GKL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 7901 4th ST N STE 6283, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-03 28089 VANDERBILT DR, SUITE 201, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2021-11-03 - -
REGISTERED AGENT NAME CHANGED 2021-11-03 GKL REGISTERED AGENTS, INC. -
CHANGE OF MAILING ADDRESS 2021-11-03 7901 4th ST N STE 6283, ST. PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-28 - -
PENDING REINSTATEMENT 2011-01-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-25
REINSTATEMENT 2021-11-03
Reinstatement 2017-08-02
REINSTATEMENT 2014-04-28
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-03-04
REINSTATEMENT 1998-12-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State