Entity Name: | ALADDINPOWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jun 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P00000054951 |
FEI/EIN Number | 593651522 |
Address: | 19046 Bruce B. Downs Blvd, Suite #75, TAMPA, FL, 33647, US |
Mail Address: | 19046 Bruce B. Downs Blvd, SUITE #75, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS KEITH F | Agent | 19046 Bruce B. Downs Blvd, TAMPA, FL, 33647 |
Name | Role | Address |
---|---|---|
COLLINS KEITH | President | 9311 REGENTS PARK DRIVE, TAMPA, FL, 33637 |
Name | Role | Address |
---|---|---|
COLLINS KEITH | Director | 9311 REGENTS PARK DRIVE, TAMPA, FL, 33637 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000001790 | E-MERSUS | EXPIRED | 2011-01-03 | 2016-12-31 | No data | E-MERSUS ALADDIN, 8875 HIDDEN RIVER PARKWAY #300, TAMPA, FL, 33637 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-08 | 19046 Bruce B. Downs Blvd, Suite #75, TAMPA, FL 33647 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-08 | 19046 Bruce B. Downs Blvd, Suite #75, TAMPA, FL 33647 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-08 | 19046 Bruce B. Downs Blvd, Suite #75, TAMPA, FL 33647 | No data |
REGISTERED AGENT NAME CHANGED | 2004-02-17 | COLLINS, KEITH F | No data |
REINSTATEMENT | 2004-02-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-05-02 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State