Search icon

JOSEPH A. ZERILLI, D.V.M., INC.

Company Details

Entity Name: JOSEPH A. ZERILLI, D.V.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: P17000061010
FEI/EIN Number 82-2231226
Address: 20259 Castlemaine Ave, Estero, FL, 33928, US
Mail Address: 20259 Castlemaine Ave, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
ZERILLI JOSEPH AD.V.M. President 20259 Castlemaine Ave, Estero, FL, 33928

Director

Name Role Address
ZERILLI JOSEPH AD.V.M. Director 20259 Castlemaine Ave, Estero, FL, 33928

Treasurer

Name Role Address
ZERILLI MARCIA Treasurer 20259 Castlemaine Ave, Estero, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 20259 Castlemaine Ave, Estero, FL 33928 No data
CHANGE OF MAILING ADDRESS 2022-02-16 20259 Castlemaine Ave, Estero, FL 33928 No data
REINSTATEMENT 2019-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 United States Corporation Agents, Inc No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000743658 TERMINATED 1000000802726 BROWARD 2018-11-01 2028-11-07 $ 747.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-02-13
Domestic Profit 2017-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State