Search icon

ALOHA PROMOTIONALS, INC.

Company Details

Entity Name: ALOHA PROMOTIONALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000149234
FEI/EIN Number 203376154
Address: 224 PARNELL ST, MERRITT ISLAND, FL, 32953, US
Mail Address: 224 PARNELL ST, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DENSON JENNIFER Agent 224 PARNELL ST, MERRITT ISLAND, FL, 3295-

President

Name Role Address
DENSON JENNIFER President 224 PARNELL ST, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
DENSON JENNIFER Treasurer 224 PARNELL ST, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
DENSON TROY Vice President 224 PARNELL ST, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
DENSON TROY Secretary 224 PARNELL ST, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-26 224 PARNELL ST, MERRITT ISLAND, FL 3295-3 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 224 PARNELL ST, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2008-04-28 224 PARNELL ST, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000078801 LAPSED 05-2011-CA-11902 18TH JUD CIR BREVARD CTY, FL 2011-08-03 2017-04-16 $27,599.77 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-02-16
Domestic Profit 2005-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State