Search icon

RONALD F. ZIOLKOWSKI, P.A.

Company Details

Entity Name: RONALD F. ZIOLKOWSKI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: P00000015434
FEI/EIN Number 593621677
Address: 5424 water creek dr, WINDERMERE, FL, 34786, US
Mail Address: 5424 water creek dr, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZIOLKOWSKI RON Agent 5424 water creek dr, WINDERMERE, FL, 34786

President

Name Role Address
ZIOLKOWSKI RON President 5424 water creek dr, WINDERMERE, FL, 34786

Treasurer

Name Role Address
ZIOLKOWSKI RON Treasurer 5424 water creek dr, WINDERMERE, FL, 34786

Secretary

Name Role Address
ZIOLKOWSKI RON Secretary 5424 water creek dr, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069700 RON THE REALTOR ACTIVE 2017-06-26 2027-12-31 No data 5424 WATER CREEK DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 5424 water creek dr, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2020-01-16 5424 water creek dr, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 5424 water creek dr, WINDERMERE, FL 34786 No data
NAME CHANGE AMENDMENT 2014-02-24 RONALD F. ZIOLKOWSKI, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State