Search icon

JOHN MALDONADO P.A.

Company Details

Entity Name: JOHN MALDONADO P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2001 (24 years ago)
Document Number: P01000049172
FEI/EIN Number 931464222
Address: 3586 Aloma Ave Ste 10, Winter Park, FL, 32792, US
Mail Address: 3586 Aloma Ave Ste 10, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Maldonado John A Agent 3586 Aloma Ave Ste 10, Winter Park, FL, 32792

President

Name Role Address
Maldonado John A President 3586 Aloma Ave Ste 10, Winter Park, FL, 32792

Director

Name Role Address
Maldonado John A Director 3586 Aloma Ave Ste 10, Winter Park, FL, 32792
GUZMAN LOIDA Director 3586 Aloma Ave Ste 10, Winter Park, FL, 32792

Vice President

Name Role Address
GUZMAN LOIDA Vice President 3586 Aloma Ave Ste 10, Winter Park, FL, 32792

Secretary

Name Role Address
GUZMAN LOIDA Secretary 3586 Aloma Ave Ste 10, Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033997 ACCORD INSURANCE GROUP ACTIVE 2020-03-19 2025-12-31 No data 3586 ALOMA AVE STE, SUITE 10, WINTER PARK, FL, 32792
G20000033999 ACCORD TAX SERVICES ACTIVE 2020-03-19 2025-12-31 No data 3586 ALOMA AVE, SUITE 10, WINTER PARK, FL, 32792
G14000036553 ACCORD INSURANCE GROUP EXPIRED 2014-04-12 2019-12-31 No data 2133 W FAIRBANKS AVE, WINTER PARK, FL, 32789
G14000036554 ACCORD TAX SERVICES EXPIRED 2014-04-12 2019-12-31 No data 2133 W FAIRBANKS AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3586 Aloma Ave Ste 10, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2018-04-30 3586 Aloma Ave Ste 10, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Maldonado, John A No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3586 Aloma Ave Ste 10, Winter Park, FL 32792 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000797396 TERMINATED 1000000178488 ORANGE 2010-06-30 2020-07-28 $ 1,272.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State