Search icon

KIMBERLY COSTANTINI PA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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