Entity Name: | ZIMMCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P04000035932 |
FEI/EIN Number | 830419425 |
Address: | 608 WEST HORATIO STREET, TAMPA, FL, 33606-2228 |
Mail Address: | 4621 DEERWALK AVENUE, TAMPA, FL, 33624 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOWNSEND DAVID A | Agent | 608 WEST HORATIO STREET, TAMPA, FL, 336062228 |
Name | Role | Address |
---|---|---|
ZIMMERMAN FELTON | President | 4621 DEERWALK AVENUE, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
MILLER WAYNE | Secretary | 5303 PUTNAM COURT, TAMPA, FL, 33624 |
Name | Role | Address |
---|---|---|
MILLER BRUCE | Treasurer | 1417 WALDEN OAKS PLACE, PLANT CITY, FL, 33562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 608 WEST HORATIO STREET, TAMPA, FL 33606-2228 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-12 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-07-14 |
ANNUAL REPORT | 2005-08-15 |
Domestic Profit | 2004-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State