Search icon

ALDERMAN ROGERS, INC.

Company Details

Entity Name: ALDERMAN ROGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2010 (15 years ago)
Date of dissolution: 11 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: P10000053778
FEI/EIN Number 272954241
Address: 381 SOUTH AVALON PARK BLVD, ORLANDO, FL, 32828
Mail Address: 13016 Marsh Fern Drive, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALDERMAN TIMOTHY D Agent 13016 MARSH FERN DRIVE, ORLANDO, FL, 32828

Director

Name Role Address
ALDERMAN TIMOTHY D Director 13016 MARSH FERN DRIVE, ORLANDO, FL, 32828
ROGERS HOWARD R Director 13016 MARSH FERN DRIVE, ORLANDO, FL, 32828

President

Name Role Address
ALDERMAN TIMOTHY D President 13016 MARSH FERN DRIVE, ORLANDO, FL, 32828

Secretary

Name Role Address
ROGERS HOWARD R Secretary 13016 MARSH FERN DRIVE, ORLANDO, FL, 32828

Treasurer

Name Role Address
ROGERS HOWARD R Treasurer 13016 MARSH FERN DRIVE, ORLANDO, FL, 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091958 7-ELEVEN STORE #32704A EXPIRED 2010-10-07 2015-12-31 No data 381 S. AVALON PARK BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-11 No data No data
CHANGE OF MAILING ADDRESS 2013-03-21 381 SOUTH AVALON PARK BLVD, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 381 SOUTH AVALON PARK BLVD, ORLANDO, FL 32828 No data

Documents

Name Date
Voluntary Dissolution 2020-12-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State