Search icon

KHRISTY FERGUSON, P.A.

Company Details

Entity Name: KHRISTY FERGUSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Aug 2009 (15 years ago)
Document Number: P09000005712
FEI/EIN Number 264062968
Address: 4812 Cobia Dr Se, ST. PETERSBURG, FL, 33705, US
Mail Address: 4812 Cobia Dr Se, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FERGUSON KHRISTY S Agent 4812 Cobia Dr Se, ST. PETERSBURG, FL, 33705

President

Name Role Address
FERGUSON KHRISTY S President 4812 Cobia Dr Se, ST. PETERSBURG, FL, 33705

Vice President

Name Role Address
FERGUSON KHRISTY S Vice President 4812 Cobia Dr Se, ST. PETERSBURG, FL, 33705

Secretary

Name Role Address
FERGUSON KHRISTY S Secretary 4812 Cobia Dr Se, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-09 4812 Cobia Dr Se, Unit D, ST. PETERSBURG, FL 33705 No data
CHANGE OF MAILING ADDRESS 2023-02-09 4812 Cobia Dr Se, Unit D, ST. PETERSBURG, FL 33705 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 4812 Cobia Dr Se, D, ST. PETERSBURG, FL 33705 No data
AMENDMENT AND NAME CHANGE 2009-08-13 KHRISTY FERGUSON, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000664977 ACTIVE 24-004165-CI PINELLAS COUNTY - CIRCUIT CIVI 2023-12-07 2029-10-30 $76795.38 BANKERS HEALTHCARE GROUP LLC, 201 SOLAR ST., SYRACUSE, NY 13204

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State