Search icon

CARMINE CHIOCCARIELLO, P.T., P.A.

Company Details

Entity Name: CARMINE CHIOCCARIELLO, P.T., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 1996 (29 years ago)
Document Number: P96000041576
FEI/EIN Number 593377895
Address: 780 94th Ave N Ste 112, ST PETERSBURG, FL, 33702, US
Mail Address: 2655 ULMERTON ROAD, #345, CLEARWATER, FL, 33762, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CHIOCCARIELLO CARMINE J Agent 2655 Ulmerton Rd, Clearwater, FL, 33762

President

Name Role Address
Chioccariello Carmine J President 2655 Ulmerton Rd, Clearwater, FL, 33762

Director

Name Role Address
Chioccariello Carmine J Director 2655 Ulmerton Rd, Clearwater, FL, 33762

Vice President

Name Role Address
Chioccariello Carmine J Vice President 2655 Ulmerton Rd, Clearwater, FL, 33762

Secretary

Name Role Address
Chioccariello Carmine J Secretary 2655 Ulmerton Rd, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104596 SPORTS INJURY & PHYSICAL THERAPY ACTIVE 2016-09-23 2026-12-31 No data 2655 ULMERTON RD SUITE 345, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 780 94th Ave N Ste 112, ST PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2020-06-29 780 94th Ave N Ste 112, ST PETERSBURG, FL 33702 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2655 Ulmerton Rd, suite 345, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2000-09-15 CHIOCCARIELLO, CARMINE J No data
NAME CHANGE AMENDMENT 1996-05-16 CARMINE CHIOCCARIELLO, P.T., P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-09-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State