Search icon

T.J. ZINSMEISTER, INC.

Company Details

Entity Name: T.J. ZINSMEISTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 1984 (41 years ago)
Document Number: G84185
FEI/EIN Number 59-2384562
Address: 1211 6TH STREET, SE, WINTER HAVEN, FL 33880
Mail Address: 1211 6TH STREET, SE, WINTER HAVEN, FL 33880
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ZINSMEISTER, T. J. Agent 1211 6TH ST. SE, WINTER HAVEN, FL 33880

President

Name Role Address
ZINSMEISTER, THOMAS J President 1211 6TH ST. SE, WINTER HAVEN, FL 33880

Director

Name Role Address
ZINSMEISTER, THOMAS J Director 1211 6TH ST. SE, WINTER HAVEN, FL 33880
ZINSMEISTER, PAMELA S Director 1211 6TH ST. SE, WINTER HAVEN, FL 33880

Vice President

Name Role Address
ZINSMEISTER, PAMELA S Vice President 1211 6TH ST. SE, WINTER HAVEN, FL 33880
ZINSMEISTER, CHRISTOPHER T Vice President 320 Hamilton Shores Dr NE, WINTER HAVEN, FL 33881

Secretary

Name Role Address
ZINSMEISTER, PAMELA S Secretary 1211 6TH ST. SE, WINTER HAVEN, FL 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1211 6TH ST. SE, WINTER HAVEN, FL 33880 No data
CHANGE OF PRINCIPAL ADDRESS 1992-06-30 1211 6TH STREET, SE, WINTER HAVEN, FL 33880 No data
CHANGE OF MAILING ADDRESS 1992-06-30 1211 6TH STREET, SE, WINTER HAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 1985-05-03 ZINSMEISTER, T. J. No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State