Search icon

DENNIS OWENS INC.

Company Details

Entity Name: DENNIS OWENS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000108013
FEI/EIN Number 593551918
Address: 9837 Hwy 20, Youngstown, FL, 32466, US
Mail Address: 9837 Hwy 20, Youngstown, FL, 32466, US
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
OWENS DENNIS Agent 9837 Hwy 20, Youngstown, FL, 32466

President

Name Role Address
OWENS DENNIS E President 9837 Hwy 20, Youngstown, FL, 32466

Treasurer

Name Role Address
OWENS DENNIS E Treasurer 9837 Hwy 20, Youngstown, FL, 32466

Director

Name Role Address
OWENS DENNIS E Director 9837 Hwy 20, Youngstown, FL, 32466

Vice President

Name Role Address
OWENS ROBIN Vice President 9837 Hwy 20, Youngstown, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 9837 Hwy 20, Youngstown, FL 32466 No data
CHANGE OF MAILING ADDRESS 2020-06-26 9837 Hwy 20, Youngstown, FL 32466 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 9837 Hwy 20, Youngstown, FL 32466 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000546689 TERMINATED 1000000791212 BAY 2018-07-25 2028-08-02 $ 495.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172
J17000268435 TERMINATED 1000000742227 POLK 2017-05-05 2027-05-11 $ 1,558.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000293078 ACTIVE 1000000742256 ORANGE 2017-05-02 2027-05-24 $ 955.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State