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 |
Name | Role | Address |
---|---|---|
Genny Bosco | Agent | 254 Suncoast Blvd., Spring Hill, FL, 34608 |
Name | Role | Address |
---|---|---|
BOSCO GENNY | President | 254 SUNCOAST BLVD., SPRING HILL, FL, 34608 |
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 |
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 |
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 |
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