Entity Name: | DENNISON LAW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Aug 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P15000070389 |
FEI/EIN Number | 47-4903893 |
Address: | 852 62nd St. Circle East, Bradenton, FL, 34208, US |
Mail Address: | 935 N. Beneva Rd, Suite 609, #103, Sarasota, FL, 34232, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TRACY LAW, P.A. | Agent |
Name | Role | Address |
---|---|---|
DENNISON ALEXANDER S | President | 935 N. Beneva Rd, Sarasota, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-05 | 852 62nd St. Circle East, Bradenton, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-05 | 852 62nd St. Circle East, Bradenton, FL 34208 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-05 | Tracy Law, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-05 | 435 12th St W Ste 209, Bradenton, FL 34205 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
Domestic Profit | 2015-08-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State