Search icon

AD-FRUITLAND PARK, INC.

Company Details

Entity Name: AD-FRUITLAND PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jul 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P05000094228
FEI/EIN Number 203087057
Address: 3345 U.S. HWY 441-27, FRUITLAND PARK, FL, 34731, US
Mail Address: 397 N BABCOCK ST, MELBORUNE, FL, 32935
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Chief Executive Officer

Name Role Address
PAK SEI HWAN Chief Executive Officer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Director

Name Role Address
PAK SEI HWAN Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK Director 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

President

Name Role Address
SALMON MARK President 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Secretary

Name Role Address
SALMON MARK Secretary 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Treasurer

Name Role Address
SALMON MARK Treasurer 397 N. BABCOCK STREET, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049804 APPLIANCE DIRECT ACTIVE 2020-05-05 2025-12-31 No data 397 N BABCOCK ST, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2009-03-30 AD-FRUITLAND PARK, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 3345 U.S. HWY 441-27, FRUITLAND PARK, FL 34731 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-09-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State