Search icon

CANNELLA INSURANCE SERVICES, INC.

Company Details

Entity Name: CANNELLA INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (3 months ago)
Document Number: P03000100742
FEI/EIN Number 200224713
Address: 3825 Henderson Blvd, TAMPA, FL, 33629, US
Mail Address: 3825 Henderson Blvd, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Cannella Joseph H Agent 3825 Henderson Blvd, Tampa, FL, 33629

Treasurer

Name Role Address
DE BEDOUT CANNELLA PAULA Treasurer 3825 Henderson Blvd, TAMPA, FL, 33629

President

Name Role Address
Cannella Joseph H President 3825 Henderson Blvd, TAMPA, FL, 33629

Director

Name Role Address
Cannella Joseph H Director 3825 Henderson Blvd, TAMPA, FL, 33629

Secretary

Name Role Address
DE BEDOUT CANNELLA PAULA Secretary 3825 Henderson Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 3825 Henderson Blvd, 506, TAMPA, FL 33629 No data
CHANGE OF MAILING ADDRESS 2024-10-29 3825 Henderson Blvd, 506, TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2024-10-29 Cannella, Joseph Hugo No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 3825 Henderson Blvd, Suite 506, Tampa, FL 33629 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State