Search icon

AISB VENTURES INC

Company Details

Entity Name: AISB VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: P06000140068
FEI/EIN Number 205889087
Address: 5801 Australian Ave, west palm beach, FL, 33407, US
Mail Address: 5801 Australian Ave, west palm beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
afoo shanjahan d Agent 5801 Australian Ave, west palm beach, FL, 33407

President

Name Role Address
SRINIVASAN SRIRAM President 5002 ELPINE WAY, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
SRINIVASAN SRIRAM Treasurer 5002 ELPINE WAY, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
SRINIVASAN SRIRAM Director 5002 ELPINE WAY, PALM BEACH GARDENS, FL, 33418
AFOO SHANJAHAN D Director 5118 ELPINE WAY, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
AFOO SHANJAHAN D Vice President 5118 ELPINE WAY, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
AFOO SHANJAHAN D Secretary 5118 ELPINE WAY, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06342700054 SAM'S FOOD & GAS ACTIVE 2006-12-08 2026-12-31 No data 5801 NORTH AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 5801 Australian Ave, west palm beach, FL 33407 No data
CHANGE OF MAILING ADDRESS 2017-04-24 5801 Australian Ave, west palm beach, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2017-04-24 afoo, shanjahan d No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 5801 Australian Ave, west palm beach, FL 33407 No data
AMENDMENT 2008-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State