Search icon

DENPAM, INC.

Company Details

Entity Name: DENPAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2005 (19 years ago)
Date of dissolution: 23 Aug 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2022 (2 years ago)
Document Number: P05000128656
FEI/EIN Number 203978066
Address: 2015 TOWN CENTER BLVD., BRANDON, FL, 33511, US
Mail Address: 2015 TOWN CENTER BLVD, BRANDON, FL, 33611, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEASURE DENNIS Agent 2015 TOWN CENTER BLVD., BRANDON, FL, 33511

President

Name Role Address
LEASURE DENNIS E President 2015 TOWN CENTER BLVD., BRANDON, FL, 33511

Secretary

Name Role Address
SIRCEL WILLIAM A Secretary 2015 TOWN CENTER BLVD., BRANDON, FL, 33511

Treasurer

Name Role Address
SIRCEL WILLIAM A Treasurer 2015 TOWN CENTER BLVD., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-23 No data No data
NAME CHANGE AMENDMENT 2022-05-23 DENPAM, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 2015 TOWN CENTER BLVD., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2019-04-27 2015 TOWN CENTER BLVD., BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 2015 TOWN CENTER BLVD., BRANDON, FL 33511 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-23
Name Change 2022-05-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State