Entity Name: | ALOHA FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Nov 2001 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P01000108928 |
FEI/EIN Number | 593755955 |
Address: | 10859 EMERALD COAST PKWY, DESTIN, FL, 32550 |
Mail Address: | 1092 COURINGTON CT., NICEVILLE, FL, 32578 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMARANTO ALLAN A | Agent | 1092 COURINGTON CT., NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
AMARANTO ALLAN A | President | 1092 COURINGTON CT., NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
AMARANTO MARITES S | Treasurer | 1092 COURINGTON CT., NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF MAILING ADDRESS | 2004-04-17 | 10859 EMERALD COAST PKWY, DESTIN, FL 32550 | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-17 | AMARANTO, ALLAN A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-17 | 1092 COURINGTON CT., NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-04-17 |
ANNUAL REPORT | 2003-04-16 |
ANNUAL REPORT | 2002-04-21 |
Domestic Profit | 2001-11-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State