Search icon

DENIS FINANCIAL CORPORATION

Company Details

Entity Name: DENIS FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000044728
FEI/EIN Number 200862553
Address: 23815 Clear Spring Ct, BONITA SPRINGS, FL, 34135, US
Mail Address: 23815 CLEAR SPRING CT, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DENIS MARIE-JOSEE Agent 23815 Clear Spring Ct, BONITA SPRINGS, FL, 34135

President

Name Role Address
DENIS MARIE-JOSEE President 23815 Clear Spring Ct, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
DENIS MARIE-JOSEE Secretary 23815 Clear Spring Ct, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
DENIS MARIE-JOSEE Vice President 23815 Clear Spring Ct, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
DENIS MARIE-JOSEE Treasurer 23815 Clear Spring Ct, BONITA SPRINGS, FL, 34135

Director

Name Role Address
DENIS MARIE-JOSEE Director 23815 Clear Spring Ct, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 23815 Clear Spring Ct, 2105, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2014-03-03 23815 Clear Spring Ct, 2105, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 23815 Clear Spring Ct, 2105, BONITA SPRINGS, FL 34135 No data

Documents

Name Date
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-12
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2005-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State