DENNIS L. FINCH, P.A. - Florida Company Profile

Entity Name: | DENNIS L. FINCH, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Dec 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | P00000002332 |
FEI/EIN Number | 593617985 |
Address: | 4400 Southeast 57th Lane, OCALA, FL, 34480, US |
Mail Address: | 4400 Southeast 57th Lane, OCALA, FL, 34480, US |
ZIP code: | 34480 |
City: | Ocala |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINCH DENNIS L | President | 4400 Southeast 57th Lane, OCALA, FL, 34480 |
FINCH DENNIS L | Director | 4400 Southeast 57th Lane, OCALA, FL, 34480 |
FINCH DENNIS L | Agent | 4400 Southeast 57th Lane, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 4400 Southeast 57th Lane, OCALA, FL 34480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 4400 Southeast 57th Lane, OCALA, FL 34480 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-05 | FINCH, DENNIS L | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 4400 Southeast 57th Lane, OCALA, FL 34480 | - |
REINSTATEMENT | 2019-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2000-12-14 | DENNIS L. FINCH, P.A. | - |
NAME CHANGE AMENDMENT | 2000-05-05 | BRADSHAW & FINCH, P.A. | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2000-01-11 | BRADSHAW, FINCH & ELLIS, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State