Search icon

ANNUALIZATION SURETY, INC.

Company Details

Entity Name: ANNUALIZATION SURETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (32 years ago)
Document Number: L62113
FEI/EIN Number 59-3011537
Address: C/O ROBERT K. ROUSE, JR. ESQUIRE, 605 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114
Mail Address: C/O ROBERT K. ROUSE, JR. ESQUIRE, 605 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROUSE, ROBERT K. JR. ESQUIRE Agent 605 SOUTH RIDGEWOOD AVENUE, DAYTONA BEACH, FL 32114

President

Name Role Address
HAMILTON, DIANE M. President 605 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL

Director

Name Role Address
HAMILTON, DIANE M. Director 605 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL
ROUSE, ROBERT K. JR. Director 605 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL
JARVIS, HAROLD A. Director 605 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL

Vice President

Name Role Address
JARVIS, HAROLD A. Vice President 605 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL
ROUSE, ROBERT K. JR. Vice President 605 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL

Treasurer

Name Role Address
ROUSE, ROBERT K. JR. Treasurer 605 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL

Secretary

Name Role Address
ROUSE, ROBERT K. JR. Secretary 605 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State