Search icon

ALOHA OF AMERICA CORP

Company Details

Entity Name: ALOHA OF AMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2007 (17 years ago)
Document Number: P07000107626
FEI/EIN Number 261159551
Mail Address: 7150 WOODED VILLAGE LN, ORLANDO, FL, 32835, US
Address: 6400 time square av, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BITTENCOURT ANNIE M Agent 7150 Wooded Village Lane, ORLANDO, FL, 32835

Chief Executive Officer

Name Role Address
BITTENCOURT ANNIE M Chief Executive Officer 7150 WOODED VILLAGE LN, ORLANDO, FL, 32835

Vice President

Name Role Address
CORREA HEITOR Vice President 7150 WOODED VILLAGE LN, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075846 THE ON STAGE ACADEMY EXPIRED 2017-07-14 2022-12-31 No data 9101 INTERNATIONAL DR, ORLANDO, FL, 32819
G08011900176 OCEAN TOUR & TRANSPORTATION EXPIRED 2008-01-11 2013-12-31 No data 4964 EAGLESMERE DR, # 833, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6400 time square av, 10 C, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 7150 Wooded Village Lane, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2015-04-08 BITTENCOURT, ANNIE M No data
CHANGE OF MAILING ADDRESS 2014-07-22 6400 time square av, 10 C, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State