Entity Name: | DALE K. FURRY AGENCY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Apr 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | F09000001546 |
FEI/EIN Number | 260466638 |
Address: | 14259 Montmarte Ave., Port Chalotte, FL, 33981, US |
Mail Address: | 14259 Montmarte Ave., Port Charlotte, FL, 33981, US |
ZIP code: | 33981 |
County: | Charlotte |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
ANDERSON JOSEPH W | Agent | 14259 Montmarte Ave., Port Chalotte, FL, 33981 |
Name | Role | Address |
---|---|---|
ANDERSON JOSEPH W | President | 14259 Montmarte Ave., Port Charlotte, FL, 33981 |
Name | Role | Address |
---|---|---|
ANDERSON CANDACE B | Secretary | 14259 Montmarte Ave., Port Chalotte, FL, 33981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 14259 Montmarte Ave., Port Chalotte, FL 33981 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 14259 Montmarte Ave., Port Chalotte, FL 33981 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-28 | 14259 Montmarte Ave., Port Chalotte, FL 33981 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-01-27 |
Foreign Profit | 2009-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State