Search icon

A.S. HYDE PARK, INC.

Company Details

Entity Name: A.S. HYDE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jun 2002 (23 years ago)
Date of dissolution: 17 Sep 2009 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 17 Sep 2009 (15 years ago)
Document Number: P02000062470
FEI/EIN Number 593420568
Address: 15706 N DALE MABRY, TAMPA, FL, 33618, US
Mail Address: 16006 WEST VIEW CIRCLE, ODESSA, FL, 33556, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIOT GREGORY L Agent 16006 WEST VIEW CIRCLE, ODESSA, FL, 33556

Chief Executive Officer

Name Role Address
ELLIOT GREGORY L Chief Executive Officer 16006 WEST VIEW CIRCLE, ODESSA, FL, 33556

Vice President

Name Role Address
ELLIOT GREGORY L Vice President 16006 WEST VIEW CIRCLE, ODESSA, FL, 33556

Treasurer

Name Role Address
ELLIOT GREGORY L Treasurer 16006 WEST VIEW CIRCLE, ODESSA, FL, 33556

Secretary

Name Role Address
ELLIOT GREGORY L Secretary 16006 WEST VIEW CIRCLE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-27 15706 N DALE MABRY, TAMPA, FL 33618 No data
CHANGE OF MAILING ADDRESS 2008-04-28 15706 N DALE MABRY, TAMPA, FL 33618 No data
REGISTERED AGENT NAME CHANGED 2006-04-20 ELLIOT, GREGORY LCEO No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-20 16006 WEST VIEW CIRCLE, ODESSA, FL 33556 No data

Documents

Name Date
CORAPVDWN 2009-09-17
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-30
Domestic Profit 2002-06-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State