Search icon

FLORIDA PROFESSIONALS IN INFECTION CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PROFESSIONALS IN INFECTION CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Sep 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 1995 (30 years ago)
Document Number: 733780
FEI/EIN Number 592079842

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

Address: 10933 Cory Lake Dr,, Tampa, FL, 33647, US
Mail Address: 10933 Cory Lake Dr., Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patricia Tomasini Treasurer 12902 Magnolia Dr., Tampa, FL, 33612
Crump Carly Secretary 4704 W Montgomery Ave, Tampa, FL, 33616
Charles Argentina President 4052 Bald Cypress Way, Tallahassee, FL, 32399
Emery Chantel Past 4052 Bald Cypress Way, Tallahassee, FL, 32399
Nanni Kenneth Agen 10933 Cory Lake Dr., Tampa, FL, 33647
Thomas Dorothy President 3930 Oaks Club House Drive, Pompano Beach, FL, 33069
Nanni Kenneth R Agent 10933 Cory Lake Dr,, Tampa, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 10933 Cory Lake Dr,, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-01-26 10933 Cory Lake Dr,, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2022-01-26 Nanni, Kenneth R -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 10933 Cory Lake Dr,, Tampa, FL 33647 -
NAME CHANGE AMENDMENT 1995-04-18 FLORIDA PROFESSIONALS IN INFECTION CONTROL, INC. -
REINSTATEMENT 1991-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State