Search icon

INSANIA GROUP, INC.

Company Details

Entity Name: INSANIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000035967
FEI/EIN Number 35-2443370
Mail Address: 4326 Winding River Way, Land O Lakes, FL, 34639, US
Address: 2953 Birchcreek Drive, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LOSIC MIKO I Agent 4326 Winding River Way, Land O Lakes, FL, 34639

President

Name Role Address
LOSIC MIKO I President 4326 Winding River Way, Land O Lakes, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000102466 PULSE SOLUTIONS ECOMMERCE MANAGEMENT EXPIRED 2017-09-13 2022-12-31 No data 2953 BIRCHCREEK DRIVE, WESLEY CHAPEL, FL, 33544
G16000057488 GO TOUR SAN FRANCISCO EXPIRED 2016-06-10 2021-12-31 No data 2953 BIRCHCREEK DRIVE, WESLEY CHAPLE, FL, 33544
G12000045783 SAN FRAN TOUR CENTER EXPIRED 2012-05-16 2017-12-31 No data 2670 NORTH MCMULLEN BOOTH ROAD, UNIT 1222, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 2953 Birchcreek Drive, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2015-04-30 2953 Birchcreek Drive, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4326 Winding River Way, Land O Lakes, FL 34639 No data

Documents

Name Date
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-17
Domestic Profit 2012-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State