Entity Name: | THE INSURANCE AGENCY OF BUNNELL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Jun 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | S63895 |
FEI/EIN Number | 65-0269303 |
Address: | 566 W International Spdwy Blvd, Daytona Beach, FL 32114 |
Mail Address: | 566 W INTERNATIONAL SPDWY BLVD, DAYTONA BEACH, FL 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, STEVE | Agent | 566 W International Spdwy Blvd, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
BITNER, SUELLEN | Vice President | 37 CEDAR ST, PORT ORANGE, FL 32127 |
Name | Role | Address |
---|---|---|
SMITH, STEPHEN | President | 566 W INT'L SPDWY BLVD, DAYTONA BEACH, FL 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G99209900200 | A-AUTO INSURANCE WORLD | EXPIRED | 1999-07-29 | 2024-12-31 | No data | P.O. BOX 940, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 566 W International Spdwy Blvd, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 566 W International Spdwy Blvd, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 566 W International Spdwy Blvd, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT NAME CHANGED | 2002-06-03 | SMITH, STEVE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-09-30 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State