Search icon

MICHAEL K. ZIMMERMAN, C.P.A., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL K. ZIMMERMAN, C.P.A., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL K. ZIMMERMAN, C.P.A., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P92000008956
FEI/EIN Number 593156687

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1241 S. MYRTLE AVENUE, CLEARWATER, FL, 33756, US
Mail Address: 1241 S. MYRTLE AVENUE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN MICHAEL K Director 1241 SOUTH MYRTLE AVENUE, CLEARWATER, FL, 33756
PEARSE RICHARD L Agent 1239 SOUTH MYRTLE AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-04-27 1239 SOUTH MYRTLE AVENUE, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 1999-09-09 1241 S. MYRTLE AVENUE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 1999-09-09 1241 S. MYRTLE AVENUE, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State