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