Entity Name: | AAA FATHER & SON PRESSURE WASHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Nov 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2014 (10 years ago) |
Document Number: | P11000097812 |
FEI/EIN Number | 273126463 |
Address: | 909 BAMA ROAD, BRANDON, FL, 33511, US |
Mail Address: | 909 BAMA ROAD, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGINSKI DENISE M | Agent | 909 BAMA ROAD, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BAGINSKI DENISE M | President | 909 BAMA ROAD, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BAGINSKI JOHN R | Vice President | 909 BAMA ROAD, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BAGINSKI, JR. JOHN R | Treasurer | 909 BAMA ROAD, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
BAGINSKI MATTHEW | Secretary | 909 BAMA ROAD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2014-09-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-13 | 909 BAMA ROAD, BRANDON, FL 33511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000626474 | TERMINATED | 1000000474526 | HILLSBOROU | 2013-03-14 | 2033-03-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12001107906 | TERMINATED | 1000000423286 | HILLSBOROU | 2012-12-07 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State