Search icon

KIMBERLEI TISH ZANIOL, P.A.

Company Details

Entity Name: KIMBERLEI TISH ZANIOL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P04000164079
FEI/EIN Number 593790843
Address: 1134 17 street north, St petersburg, FL, 33713, US
Mail Address: 1134 17 Street north, St petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ZANIOL KIMBERLEI Agent 15813 2 ST E, REDINGTON BEACH, FL, 33708

President

Name Role Address
ZANIOL KIMBERLEI T President 1134 17 street north, St petersburg, FL, 33713

Secretary

Name Role Address
ZANIOL KIMBERLEI T Secretary 1134 17 street north, St petersburg, FL, 33713

Treasurer

Name Role Address
ZANIOL KIMBERLEI T Treasurer 1134 17 street north, St petersburg, FL, 33713

Director

Name Role Address
ZANIOL KIMBERLEI T Director 1134 17 street north, St petersburg, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 1134 17 street north, St petersburg, FL 33713 No data
CHANGE OF MAILING ADDRESS 2020-04-09 1134 17 street north, St petersburg, FL 33713 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 ZANIOL, KIMBERLEI No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-02 15813 2 ST E, REDINGTON BEACH, FL 33708 No data

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State