Search icon

DEBORAH ZITO, P.A.

Company Details

Entity Name: DEBORAH ZITO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000078092
FEI/EIN Number 542071070
Address: 4369 48TH AVE SOUTH, ST. PETERSBURG, FL, 33711
Mail Address: 4369 48TH AVE SOUTH, TAMPA, FL, 33711
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ZITO DEBORAH Agent 4369 48TH AVE SOUTH, TAMPA, FL, 33711

President

Name Role Address
ZITO DEBORAH President 4369 48TH AVE SOUTH, TAMPA, FL, 33711

Treasurer

Name Role Address
ZITO DEBORAH Treasurer 4369 48TH AVE SOUTH, TAMPA, FL, 33711

Director

Name Role Address
ZITO DEBORAH Director 4369 48TH AVE SOUTH, TAMPA, FL, 33711
ZITO MICHAEL P Director 4369 48TH AVE SOUTH, TAMPA, FL, 33711

Vice President

Name Role Address
ZITO MICHAEL P Vice President 4369 48TH AVE SOUTH, TAMPA, FL, 33711

Secretary

Name Role Address
ZITO MICHAEL P Secretary 4369 48TH AVE SOUTH, TAMPA, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-25 4369 48TH AVE SOUTH, ST. PETERSBURG, FL 33711 No data
CHANGE OF MAILING ADDRESS 2009-09-25 4369 48TH AVE SOUTH, ST. PETERSBURG, FL 33711 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-25 4369 48TH AVE SOUTH, TAMPA, FL 33711 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
REINSTATEMENT 2009-09-25
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State