Entity Name: | DOLLY CLEMENTS INS AND FIN SVCS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jan 2016 (9 years ago) |
Document Number: | P16000004076 |
FEI/EIN Number | 81-1134806 |
Address: | 1101 New York Ave, Saint Cloud, FL, 34769, US |
Mail Address: | 1101 NEW YORK AVENUE, SAINT CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTS DOLLY | Agent | 1101 New York Ave, Saint Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
CLEMENTS DOLLY | President | 1101 New York, Saint Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
CLEMENTS DOLLY | Secretary | 1101 New York, Saint Cloud, FL, 34769 |
Name | Role | Address |
---|---|---|
CLEMENTS DOLLY | Director | 1101 New York, Saint Cloud, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-30 | 1101 New York Ave, Saint Cloud, FL 34769 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-30 | 1101 New York Ave, Saint Cloud, FL 34769 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 1101 New York Ave, Saint Cloud, FL 34769 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-18 |
Domestic Profit | 2016-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State