Entity Name: | MITCHELL J. ZIDEL, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Mar 2005 (20 years ago) |
Document Number: | P05000045306 |
FEI/EIN Number | 270121948 |
Address: | 1201 South Ocean Drive, Hollywood, FL, 33019, US |
Mail Address: | 1201 South Ocean Drive, Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIDEL MITCHELL J | Agent | 1201 South Ocean Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
ZIDEL MITCHELL JEsq. | President | 1201 South Ocean Drive, Hollywood, FL, 33019 |
Name | Role | Address |
---|---|---|
ZIDEL MITCHELL JEsq. | Director | 1201 South Ocean Drive, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 1201 South Ocean Drive, Suite 1611S, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 1201 South Ocean Drive, Suite 1611S, Hollywood, FL 33019 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 1201 South Ocean Drive, Suite 1611S, Hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-25 | ZIDEL, MITCHELL J | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000542956 | TERMINATED | 1000000229466 | DADE | 2011-08-15 | 2021-08-24 | $ 517.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J16000553598 | TERMINATED | 1000000229467 | DADE | 2011-08-15 | 2036-09-09 | $ 165.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State