Search icon

PIPPIN PROPERTIES, INC. - Florida Company Profile

Company Details

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

PIPPIN PROPERTIES, 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: 10 Feb 1992 (33 years ago)
Date of dissolution: 02 May 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2007 (18 years ago)
Document Number: V13337
FEI/EIN Number 650315317

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

Address: 409 SO. US1, STUART, FL, 34994, US
Mail Address: 2696 NE CYPRESS LN., JENSEN BEACH, FL, 34957, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THWEATT SUSAN L Agent 1500 14TH AVE, VERO BCH, FL, 32960
PIPPIN, ADAM L. Director 2696 NE CYPRESS LN., JENSEN BEACH, FL, 34957
PIPPIN, ADAM L. President 2696 NE CYPRESS LN., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-05-02 - -
CHANGE OF MAILING ADDRESS 2006-05-01 409 SO. US1, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 409 SO. US1, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1999-04-30 THWEATT, SUSAN LCPA -
REGISTERED AGENT ADDRESS CHANGED 1999-04-30 1500 14TH AVE, SUITE B, VERO BCH, FL 32960 -

Documents

Name Date
Voluntary Dissolution 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State