Search icon

DR. PETER I. LIPNACK, P.A. - Florida Company Profile

Company Details

Entity Name: DR. PETER I. LIPNACK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. PETER I. LIPNACK, P.A. 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: 24 Jul 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: V52929
FEI/EIN Number 650356076

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

Address: 45 W. PROSPECT ROAD, FT. LAUDERDALE, FL, 33309
Mail Address: 45 W. PROSPECT ROAD, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPNACK, PETER I. Director 5100 N.W. 11TH DRIVE, POMPANO BEACH, FL, 33064
LIPNACK, MARTIN I. Agent 6827 W. COMMERCIAL BLVD., FT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 6827 W. COMMERCIAL BLVD., FT LAUDERDALE, FL 33319 -
REINSTATEMENT 1994-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 1994-10-28 45 W. PROSPECT ROAD, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1994-10-28 45 W. PROSPECT ROAD, FT. LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-02-22
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-06-11
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-08-07
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State