Search icon

TOM AIMAR ENTP., INC.

Company Details

Entity Name: TOM AIMAR ENTP., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1985 (40 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: H57089
FEI/EIN Number 59-2549716
Address: 5694 Hale Road, VENICE, FL 34293
Mail Address: 5694 Hale Road, VENICE, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
AIMAR, THOMAS D. Agent 5694 Hale Road, VENICE, FL 34293

President

Name Role Address
AIMAR, THOMAS D. President 5694 Hale Road, VENICE, FL 34293

Director

Name Role Address
AIMAR, THOMAS D. Director 5694 Hale Road, VENICE, FL 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013567 THE POWER OF ONE ACTIVE 2010-02-11 2025-12-31 No data 5694 HALE ROAD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-02 5694 Hale Road, VENICE, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-02 5694 Hale Road, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2014-09-02 5694 Hale Road, VENICE, FL 34293 No data
REINSTATEMENT 1991-10-30 No data No data
REGISTERED AGENT NAME CHANGED 1991-10-30 AIMAR, THOMAS D. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
NAME CHANGE AMENDMENT 1989-04-26 TOM AIMAR ENTP., INC. No data
REINSTATEMENT 1989-03-09 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
Voluntary Dissolution 2021-03-22
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-09-02
ANNUAL REPORT 2014-01-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State