Search icon

221F, P.A.

Company Details

Entity Name: 221F, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Aug 1996 (28 years ago)
Date of dissolution: 31 May 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 May 2005 (20 years ago)
Document Number: P96000066305
FEI/EIN Number 650689659
Mail Address: P.O. BOX 669, SARASOTA, FL, 34230
Address: 86 ISLAND CIR, SARASOTA, FL, 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SCHIMMEL JOSEPH B Agent 86 ISLAND CIR, SARASOTA, FL, 34242

President

Name Role Address
SCHIMMEL BRENDA H President 86 ISLAND CIR, SARASOTA, FL, 34242

Director

Name Role Address
SCHIMMEL BRENDA H Director 86 ISLAND CIR, SARASOTA, FL, 34242
SCHIMMEL HERBERT G Director 86 ISLAND CIR, SARASOTA, FL, 34242

Secretary

Name Role Address
SCHIMMEL HERBERT G Secretary 86 ISLAND CIR, SARASOTA, FL, 34242

Treasurer

Name Role Address
SCHIMMEL HERBERT G Treasurer 86 ISLAND CIR, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2005-05-31 221F, P.A. No data
MERGER 2005-05-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS S21481. MERGER NUMBER 300000052533
CHANGE OF MAILING ADDRESS 2002-03-22 86 ISLAND CIR, SARASOTA, FL 34242 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-26 86 ISLAND CIR, SARASOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-26 86 ISLAND CIR, SARASOTA, FL 34242 No data

Documents

Name Date
Amendment and Name Change 2005-05-31
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-03-11
DOCUMENTS PRIOR TO 1997 1996-08-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State