Entity Name: | CANNIZZO AND CHAMBERLIN, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Dec 2006 (18 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 05 Dec 2006 (18 years ago) |
Document Number: | P06000150380 |
FEI/EIN Number | 20-8386494 |
Address: | 8759 SW 53RD STREET, COOPER CITY, FL, 33328 |
Mail Address: | 8759 SW 53RD STREET, COOPER CITY, FL, 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNIZZO LYDIA B | Agent | 8759 SW 53RD STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
CANNIZZO LYDIA B | President | 8759 SW 53RD STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
CANNIZZO LYDIA B | Secretary | 8759 SW 53RD STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
CANNIZZO LYDIA B | Treasurer | 8759 SW 53RD STREET, COOPER CITY, FL, 33328 |
Name | Role | Address |
---|---|---|
CANNIZZO LYDIA B | Director | 8759 SW 53RD STREET, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2006-12-05 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000060723 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000142968 | LAPSED | 15 004806 CA 01 | MIAMI DADE CO. | 2018-03-06 | 2023-04-06 | $25,000.00 | CITY OF MIAMI BEACH FLORIDA, 1700 CONVENTION CENTER DRIVE, MIAMI BEACH, FLORIDA 33139 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State