Search icon

GINGER PERKINS, P.A.

Company Details

Entity Name: GINGER PERKINS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: P13000100575
FEI/EIN Number 59-3522862
Address: 10325 Millport Drive, TAMPA, FL, 33626, US
Mail Address: 10325 Millport Drive, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PERKINS GINGER Agent 10325 Millport Drive, TAMPA, FL, 33626

President

Name Role Address
PERKINS GINGER President 10325 Millport Drive, TAMPA, FL, 33626

Vice President

Name Role Address
PERKINS THOMAS EARL Vice President 10325 MILLPORT DR, TAMPA, FL, 33626

Director

Name Role Address
PERKINS THOMAS EARL Director 10325 MILLPORT DR, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-05-26 GINGER PERKINS, P.A. No data
AMENDMENT 2019-03-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 10325 Millport Drive, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2018-01-14 10325 Millport Drive, TAMPA, FL 33626 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 10325 Millport Drive, TAMPA, FL 33626 No data
NAME CHANGE AMENDMENT 2014-03-03 GINGER AND TOM PERKINS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
Name Change 2020-05-26
ANNUAL REPORT 2020-01-22
Amendment 2019-03-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State