Detail by Entity Name

Florida Profit Corporation

DENNIS INSURANCE AGENCY, INC.

Filing Information
S60572 59-3453285 06/14/1991 FL ACTIVE NAME CHANGE AMENDMENT 10/03/1996 NONE
Principal Address
209 CRYSTAL GROVE BLVD
Ste 101
LUTZ, FL 33548

Changed: 01/27/2021
Mailing Address
209 CRYSTAL GROVE BLVD
Ste 101
LUTZ, FL 33548

Changed: 01/27/2021
Registered Agent Name & Address TRASK, JOHN THOMAS
209 CRYSTAL GROVE BLVD
#101
LUTZ, FL 33548

Name Changed: 01/27/2021

Address Changed: 01/25/2007
Officer/Director Detail Name & Address

Title P, VP, Secretary, Treasurer

TRASK, JOHN THOMAS
209 CRYSTAL GROVE BLVD
Ste 101
LUTZ, FL 33548

Annual Reports
Report YearFiled Date
2022 01/09/2022
2023 01/26/2023
2024 01/28/2024

Document Images
01/28/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/09/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/25/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
03/17/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
11/30/2001 -- Reg. Agent Change View image in PDF format
11/30/2001 -- Off/Dir Resignation View image in PDF format
11/30/2001 -- Reg. Agent Resignation View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
06/21/1996 -- ANNUAL REPORT View image in PDF format
07/17/1995 -- ANNUAL REPORT View image in PDF format