Search icon

KIMMIE CIMINO FINE, P.A. - Florida Company Profile

Company Details

Entity Name: KIMMIE CIMINO FINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMMIE CIMINO FINE, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Oct 2005 (20 years ago)
Document Number: P05000058210
FEI/EIN Number 202634745

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10339 GREEN LINKS DRIVE, TAMPA, FL, 33626
Mail Address: 10339 GREEN LINKS DRIVE, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINE KIMBERLY C Director 10339 GREEN LINKS DRIVE, TAMPA, FL, 33626
GRUMAN PERRY G Agent 3400 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 10339 GREEN LINKS DRIVE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2006-04-24 10339 GREEN LINKS DRIVE, TAMPA, FL 33626 -
NAME CHANGE AMENDMENT 2005-10-24 KIMMIE CIMINO FINE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State