Search icon

GINA MARIE ZIMMERMAN, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KASBAR & DELUCIA Agent 3880 Sheridan Street, Hollywood, FL, 33021
ZIMMERMAN GINA President 1479 NE 57TH STREET, FT LAUDERDALE, FL, 33334

Events

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 -

Documents

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