Entity Name: | ALOHA DESIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 May 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Jun 2016 (9 years ago) |
Document Number: | P10000043790 |
FEI/EIN Number | 272629760 |
Address: | 5230 MILLER BAYOU DRIVE, PORT RICHEY, FL, 34668, US |
Mail Address: | 5230 MILLER BAYOU DRIVE, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESLIE BARBARA | Agent | 5230 MILLER BAYOU DRIVE, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
LESLIE BARBARA | President | 5230 MILLER BAYOU DRIVE, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
POOLE SHAWN B | Vice President | 5230 MILLER BAYOU DRIVE, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 5230 MILLER BAYOU DRIVE, PORT RICHEY, FL 34668 | No data |
NAME CHANGE AMENDMENT | 2016-06-06 | ALOHA DESIGNS, INC. | No data |
REINSTATEMENT | 2012-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000919004 | TERMINATED | 1000000425311 | PASCO | 2012-11-21 | 2032-11-28 | $ 764.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
Name Change | 2016-06-06 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State