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 |
Name | Role | Address |
---|---|---|
Cannella Joseph H | Agent | 3825 Henderson Blvd, Tampa, FL, 33629 |
Name | Role | Address |
---|---|---|
DE BEDOUT CANNELLA PAULA | Treasurer | 3825 Henderson Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Cannella Joseph H | President | 3825 Henderson Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
Cannella Joseph H | Director | 3825 Henderson Blvd, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
DE BEDOUT CANNELLA PAULA | Secretary | 3825 Henderson Blvd, TAMPA, FL, 33629 |
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 |
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