Entity Name: | DENNIS & PAT PROPERTIES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 1997 (28 years ago) |
Date of dissolution: | 01 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jan 2021 (4 years ago) |
Document Number: | P97000007609 |
FEI/EIN Number | 841341726 |
Address: | 5371 Magnolia Street, Commerce City, CO, 80022, US |
Mail Address: | 5371 Magnolia Street, Commerce City, CO, 80022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Stacy | Agent | 5371 Magnolia Street, Commerce City, FL, 80022 |
Name | Role | Address |
---|---|---|
SPENCER STACY | Treasurer | 5371 MAGNOLIA ST, COMMERCE CITY, CO, 80022 |
Name | Role | Address |
---|---|---|
Spencer Scott | Vice President | 3292 Canyon Rd., Springville, UT, 84663 |
Name | Role | Address |
---|---|---|
SPENCER PAT | President | 201 Westmoreland Circle, Kissimmee, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-11 | 5371 Magnolia Street, Commerce City, CO 80022 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-11 | 5371 Magnolia Street, Commerce City, CO 80022 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 5371 Magnolia Street, Commerce City, FL 80022 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | Spencer, Stacy | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-03-05 |
AMENDED ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State