Search icon

AIDAN PARK, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AIDAN PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2007 (19 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
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

CAGE Code:
6TJN9
UEI Expiration Date:
2018-10-12

Business Information

Division Name:
AIDAN PARK INC
Division Number:
1
Activation Date:
2017-10-23
Initial Registration Date:
2012-10-10

Commercial and government entity program

CAGE number:
6TJN9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2022-10-23

Contact Information

POC:
ANTHONY BOSCO
Corporate URL:
www.api-services.net

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000075779 U.S. UNDERGROUND SOLUTIONS ACTIVE 2025-06-12 2030-12-31 - 254 SUNCOAST BOULEVARD, SPRING HILL, FL, 34608
G23000079339 SUBSURFACE WATER SOLUTIONS ACTIVE 2023-07-05 2028-12-31 - 254 SUNCOAST BLVD, SPRING HILL, FL, 34608
G19000001919 AP CIVIL SOLUTIONS EXPIRED 2019-01-04 2024-12-31 - 9029 DENTON AVE, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-26 - -
CHANGE OF MAILING ADDRESS 2019-11-05 254 Suncoast Blvd., Spring Hill, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 254 Suncoast Blvd., Spring Hill, FL 34608 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 254 Suncoast Blvd., Spring Hill, FL 34608 -
AMENDMENT 2019-02-22 - -
REGISTERED AGENT NAME CHANGED 2013-04-25 Genny, Bosco -
AMENDMENT 2013-03-07 - -
AMENDMENT 2011-10-24 - -
AMENDMENT 2010-07-15 - -

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

USAspending Awards / Financial Assistance

Date:
2021-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1191700.00
Total Face Value Of Loan:
1191700.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-10-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State