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 |
Name | Role | Address |
---|---|---|
LEASURE DENNIS | Agent | 2015 TOWN CENTER BLVD., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
LEASURE DENNIS E | President | 2015 TOWN CENTER BLVD., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
SIRCEL WILLIAM A | Secretary | 2015 TOWN CENTER BLVD., BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
SIRCEL WILLIAM A | Treasurer | 2015 TOWN CENTER BLVD., BRANDON, FL, 33511 |
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 |
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