Search icon

AIDAN PARK, INC.

Company Details

Entity Name: AIDAN PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: P07000006159
FEI/EIN Number 261949049
Address: 254 Suncoast Blvd., Spring Hill, FL, 34608, US
Mail Address: 254 Suncoast Blvd., Spring Hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Genny Bosco Agent 254 Suncoast Blvd., Spring Hill, FL, 34608

President

Name Role Address
BOSCO GENNY President 254 SUNCOAST BLVD., SPRING HILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000079339 SUBSURFACE WATER SOLUTIONS ACTIVE 2023-07-05 2028-12-31 No data 254 SUNCOAST BLVD, SPRING HILL, FL, 34608
G19000001919 AP CIVIL SOLUTIONS EXPIRED 2019-01-04 2024-12-31 No data 9029 DENTON AVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-26 No data No data
CHANGE OF MAILING ADDRESS 2019-11-05 254 Suncoast Blvd., Spring Hill, FL 34608 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 254 Suncoast Blvd., Spring Hill, FL 34608 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 254 Suncoast Blvd., Spring Hill, FL 34608 No data
AMENDMENT 2019-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-25 Genny, Bosco No data
AMENDMENT 2013-03-07 No data No data
AMENDMENT 2011-10-24 No data No data
AMENDMENT 2010-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000101700 TERMINATED 1000000343797 HILLSBOROU 2012-12-03 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-08
Amendment 2023-05-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
AMENDED ANNUAL REPORT 2019-11-05
ANNUAL REPORT 2019-04-29
Amendment 2019-02-22
Off/Dir Resignation 2018-09-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State