Search icon

MICHAEL ZICK PA

Company Details

Entity Name: MICHAEL ZICK PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000103737
FEI/EIN Number APPLIED FOR
Address: 139 EAST BLOOMINGDALE AVE, BRANDON, FL, 33511, US
Mail Address: 12138 fern haven ace, Gibsonton, FL, 33534, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ZICK MICHAEL Agent 139 EAST BLOOMINGDALE AVE, BRANDON, FL, 33511

President

Name Role Address
ZICK MICHAEL President 139 EAST BLOOMINGDALE AVE, BRANDON, FL, 33511

Secretary

Name Role Address
ZICK MICHAEL Secretary 139 EAST BLOOMINGDALE AVE, BRANDON, FL, 33511

Treasurer

Name Role Address
ZICK MICHAEL Treasurer 139 EAST BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-19 No data No data
CHANGE OF MAILING ADDRESS 2015-10-19 139 EAST BLOOMINGDALE AVE, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2015-10-19 ZICK, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 139 EAST BLOOMINGDALE AVE, BRANDON, FL 33511 No data

Documents

Name Date
REINSTATEMENT 2015-10-19
ANNUAL REPORT 2013-04-22
Domestic Profit 2012-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State