Entity Name: | KIMBERLY COSTANTINI PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KIMBERLY COSTANTINI PA 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: | 26 Oct 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Nov 2019 (5 years ago) |
Document Number: | P12000090436 |
FEI/EIN Number |
46-1278515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15198 Briar Ridge Circle, FT. MYERS, FL, 33912, US |
Mail Address: | 15198 Briar Ridge Circle, FT. MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COSTANTINI KIMBERLY | President | 15198 BRIAR RIDGE CIRCLE, FT. MYERS, FL, 33912 |
COSTANTINI KIMBERLY | Agent | 15198 Briar Ridge Circle, FT. MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-11-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-20 | 15198 Briar Ridge Circle, FT. MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-15 | 15198 Briar Ridge Circle, FT. MYERS, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2019-10-15 | 15198 Briar Ridge Circle, FT. MYERS, FL 33912 | - |
REINSTATEMENT | 2017-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-02-21 | COSTANTINI, KIMBERLY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-17 |
Amendment | 2019-11-20 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State