Search icon

DEAN MCCONVILLE INSURANCE AND FINANCIAL SERVICES, INC.

Company Details

Entity Name: DEAN MCCONVILLE INSURANCE AND FINANCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Dec 2013 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P13000102329
FEI/EIN Number 46-4438295
Address: 14506 TAMIAMI TRAIL, NORTH PORT, FL 34287
Mail Address: 14506 TAMIAMI TRAIL, NORTH PORT, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCCONVILLE, DEAN P Agent 14506 TAMIAMI TRAIL, NORTH PORT, FL 34287

President

Name Role Address
MCCONVILLE, DEAN P President 14506 TAMIAMI TRAIL, NORTH PORT, FL 34287

Treasurer

Name Role Address
MCCONVILLE, DEAN P Treasurer 14506 TAMIAMI TRAIL, NORTH PORT, FL 34287

Secretary

Name Role Address
MCCONVILLE, JENNIFER Secretary 14506 TAMIAMI TRAIL, NORTH PORT, FL 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000300 DEAN MCCONVILLE INSURANCE AGENCY ACTIVE 2015-01-02 2025-12-31 No data 14506 TAMIAMI TR, NORTH PORT, FL, 34287
G15000000303 DEAN MCCONVILLE AGENCY ACTIVE 2015-01-02 2025-12-31 No data 14506 TAMIAMI TR, NORTH PORT, FL, 34287
G15000000305 DEAN MCCONVILLE, STATE FARM AGENT ACTIVE 2015-01-02 2025-12-31 No data 14506 TAMIAMI TR, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-12-05 DEAN MCCONVILLE INSURANCE AND FINANCIAL SERVICES, INC. No data
AMENDMENT 2015-03-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 14506 TAMIAMI TRAIL, NORTH PORT, FL 34287 No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
Name Change 2019-12-05
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24

Date of last update: 21 Feb 2025

Sources: Florida Department of State