Search icon

RICKY ZABIELINSKI PA

Company Details

Entity Name: RICKY ZABIELINSKI PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: P16000041799
FEI/EIN Number 81-2628985
Address: 3501 SE 16th Pl., Cape Coral, FL, 33904, US
Mail Address: 3501 SE 16th Pl., Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ZABIELINSKI RICKY Agent 3501 SE 16th Pl, Cape Coral, FL, 33904

President

Name Role Address
ZABIELINSKI RICKY President 3501 SE 16th Pl, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124034 E-GENERATION CONSULTING S EXPIRED 2018-11-20 2023-12-31 No data 12973 SW 112TH ST. #320, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3501 SE 16th Pl., Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2024-04-22 3501 SE 16th Pl., Cape Coral, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3501 SE 16th Pl, Cape Coral, FL 33904 No data
REINSTATEMENT 2022-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-29 ZABIELINSKI, RICKY No data
NAME CHANGE AMENDMENT 2016-11-21 RICKY ZABIELINSKI PA No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-29
Name Change 2016-11-21
Domestic Profit 2016-05-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State