Search icon

CANNIZZO AND CHAMBERLIN, PA

Company Details

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

Agent

Name Role Address
CANNIZZO LYDIA B Agent 8759 SW 53RD STREET, COOPER CITY, FL, 33328

President

Name Role Address
CANNIZZO LYDIA B President 8759 SW 53RD STREET, COOPER CITY, FL, 33328

Secretary

Name Role Address
CANNIZZO LYDIA B Secretary 8759 SW 53RD STREET, COOPER CITY, FL, 33328

Treasurer

Name Role Address
CANNIZZO LYDIA B Treasurer 8759 SW 53RD STREET, COOPER CITY, FL, 33328

Director

Name Role Address
CANNIZZO LYDIA B Director 8759 SW 53RD STREET, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CONVERSION 2006-12-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000060723

Debts

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

Documents

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