Entity Name: | GINA MARIE ZIMMERMAN, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GINA MARIE ZIMMERMAN, P.A. 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 Mar 2013 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Mar 2021 (4 years ago) |
Document Number: | P13000027764 |
FEI/EIN Number |
46-2368247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1479 NE 57th Street, FT LAUDERDALE, FL, 33334, US |
Mail Address: | 1479 NE 57th Street, FT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KASBAR & DELUCIA | Agent | 3880 Sheridan Street, Hollywood, FL, 33021 |
ZIMMERMAN GINA | President | 1479 NE 57TH STREET, FT LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 1479 NE 57th Street, FT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2022-01-18 | 1479 NE 57th Street, FT LAUDERDALE, FL 33334 | - |
AMENDMENT AND NAME CHANGE | 2021-03-24 | GINA MARIE ZIMMERMAN, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | KASBAR & DELUCIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 3880 Sheridan Street, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-18 |
Amendment and Name Change | 2021-03-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State