Search icon

ALDAR INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ALDAR INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALDAR INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: P02000074359
FEI/EIN Number 820552791

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 2325, PALM HARBOR, FL, 34682, US
Address: 1150 TAMPA ROAD, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUSTOPOULOS LORA President PO BOX 2325, PALM HARBOR, FL, 34682
Moustopoulos DEMETRIOS Vice President PO BOX 2325, PALM HARBOR, FL, 34682
Moustopoulos Lora L Agent 1150 TAMPA ROAD, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1150 TAMPA ROAD, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2021-02-04 1150 TAMPA ROAD, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1150 TAMPA ROAD, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2019-01-18 Moustopoulos, Lora L -
AMENDMENT 2015-04-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000515089 TERMINATED 1000000097513 16418 834 2008-11-03 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000174358 TERMINATED 1000000097513 16418 834 2008-11-03 2029-01-22 $ 353.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000410117 ACTIVE 1000000097513 16418 834 2008-11-03 2029-01-28 $ 353.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000589654 TERMINATED 1000000097513 16418 834 2008-11-03 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000665595 TERMINATED 1000000097513 16418 834 2008-11-03 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000741792 TERMINATED 1000000097513 16418 834 2008-11-03 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000800044 TERMINATED 1000000097513 16418 834 2008-11-03 2029-03-05 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000859982 TERMINATED 1000000097513 16418 834 2008-11-03 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000917699 TERMINATED 1000000097513 16418 834 2008-11-03 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000984459 TERMINATED 1000000097513 16418 834 2008-11-03 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-07
Amendment 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State