Search icon

05, INC.

Company Details

Entity Name: 05, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2005 (20 years ago)
Document Number: P05000003860
FEI/EIN Number 320136443
Address: 14620 N NEBRASKA AVE, BLDG D, TAMPA, FL, 33613
Mail Address: 14620 N NEBRASKA AVE, BLDG D, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KESSLER MITCH Agent 14620 N NEBRASKA AVE, TAMPA, FL, 33613

Director

Name Role Address
KESSLER MITCH Director 14620 N NEBRASKA AVE BLGD D, TAMPA, FL, 33613
ZIMMS MIRIAM Director 14620 N NEBRASKA AVE BLGD D, TAMPA, FL, 33613

President

Name Role Address
KESSLER MITCH President 14620 N NEBRASKA AVE BLGD D, TAMPA, FL, 33613

Treasurer

Name Role Address
KESSLER MITCH Treasurer 14620 N NEBRASKA AVE BLGD D, TAMPA, FL, 33613

Vice President

Name Role Address
ZIMMS MIRIAM Vice President 14620 N NEBRASKA AVE BLGD D, TAMPA, FL, 33613

Secretary

Name Role Address
ZIMMS MIRIAM Secretary 14620 N NEBRASKA AVE BLGD D, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 14620 N NEBRASKA AVE, BLDG D, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2012-01-17 14620 N NEBRASKA AVE, BLDG D, TAMPA, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2012-01-17 KESSLER, MITCH No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-17 14620 N NEBRASKA AVE, BLDG D, TAMPA, FL 33613 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State