Search icon

ALOHA CARE OF TAMPA BAY, INC.

Company Details

Entity Name: ALOHA CARE OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000020853
FEI/EIN Number 264400591
Address: 3060 ALLEN AVE., CLEARWATER, FL, 33761, US
Mail Address: 3060 ALLEN AVE., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
THE LAW OFFICES OF NICK SPRADLIN, PLLC Agent

Director

Name Role Address
FURIGAY-DUDGEON VIVIAN Director 3060 ALLEN AVE., CLEARWATER, FL, 33761
DUDGEON DANA R Director 3060 ALLEN AVE., CLEARWATER, FL, 33761
RUDOLPH CARIAN Director 3060 ALLEN AVE., CLEARWATER, FL, 33761
DUDGEON VIANCA Director 3060 ALLEN AVE., CLEARWATER, FL, 33761

President

Name Role Address
FURIGAY-DUDGEON VIVIAN President 3060 ALLEN AVE., CLEARWATER, FL, 33761
DUDGEON DANA R President 3060 ALLEN AVE., CLEARWATER, FL, 33761

Treasurer

Name Role Address
FURIGAY-DUDGEON VIVIAN Treasurer 3060 ALLEN AVE., CLEARWATER, FL, 33761

Vice President

Name Role Address
DUDGEON DANA R Vice President 3060 ALLEN AVE., CLEARWATER, FL, 33761

Secretary

Name Role Address
DUDGEON DANA R Secretary 3060 ALLEN AVE., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-21 4300 BISCAYNE BLVD, SUITE 203, MIAMI, FL 33137 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-29
Domestic Profit 2009-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State