Entity Name: | DREAMA BLOUNT'S INSURANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Feb 1999 (26 years ago) |
Document Number: | P99000016550 |
FEI/EIN Number | 59-3558068 |
Address: | 7425 HWY 301 S, RIVERVIEW, FL 33578 |
Mail Address: | 7425 HWY 301 S, RIVERVIEW, FL 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOUNT, DREAMA F | Agent | 481 E. Stratford Rd., Lecnato, FL 34461 |
Name | Role | Address |
---|---|---|
BLOUNT, DREAMA | President | 481 E. Stratford Rd., Lecanto, FL 34461 |
Name | Role | Address |
---|---|---|
BLOUNT, JAMES V | Vice President | 481 E. Stratford Rd., Lecanto, FL 34461 |
Name | Role | Address |
---|---|---|
HUNTER, MARGO L | Secretary | 15026 C.R. 672, WIMAUMA, FL 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 481 E. Stratford Rd., Lecnato, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 7425 HWY 301 S, RIVERVIEW, FL 33578 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-08 | 7425 HWY 301 S, RIVERVIEW, FL 33578 | No data |
REGISTERED AGENT NAME CHANGED | 2000-04-11 | BLOUNT, DREAMA F | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State