Search icon

INSECO USA, INC.

Company Details

Entity Name: INSECO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000012453
FEI/EIN Number 542104765
Address: 5601 BANNER DRIVE, FORT MYERS, FL, 33912, US
Mail Address: 5601 BANNER DRIVE, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DOIKOS MICHAEL Agent 5601 BANNER DRIVE, FT. MYERS, FL, 33912

President

Name Role Address
DOIKOS MICHAEL President 5601 BANNER DR., FORT MYERS, FL, 33912

Director

Name Role Address
DOIKOS MICHAEL Director 5601 BANNER DR., FORT MYERS, FL, 33912
DOIKOS GEORGE Director 5601 BANNER DR., FORT MYERS, FL, 33912

Vice President

Name Role Address
DOIKOS GEORGE Vice President 5601 BANNER DR., FORT MYERS, FL, 33912
DOIKOS KOSTAS Vice President 5601 BANNER DR., FORT MYERS, FL, 33912

Treasurer

Name Role Address
DOIKOS GEORGE Treasurer 5601 BANNER DR., FORT MYERS, FL, 33912

Secretary

Name Role Address
DOIKOS GEORGE Secretary 5601 BANNER DR., FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2003-12-01 DOIKOS, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-01 5601 BANNER DRIVE, FT. MYERS, FL 33912 No data

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-24
Reg. Agent Change 2003-12-01
Domestic Profit 2003-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State