Search icon

AIPEG PROPERTY CORPORATION - Florida Company Profile

Company Details

Entity Name: AIPEG PROPERTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Dec 1991 (33 years ago)
Document Number: P35253
FEI/EIN Number 51-0334548

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 202-1256 YONGE ST., TORONTO, ON, M4T1W5, CA
Mail Address: 202-1256 YONGE ST., TORONTO, ON, M4T1W5, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ROSE PAUL President 202-1256 YONGE ST., TORONTO, ON, M4T1W
ROSE JOHN Director 202-1256 YONGE ST., TORONTO, ON, M4T1W
ROSE ROBERT Director 202-1256 YONGE ST., TORONTO, ON, M4T1W
MARQUARDT MATTHEW Agent 625 COURT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-06 MARQUARDT, MATTHEW -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 625 COURT STREET, 2ND FLOOR, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 202-1256 YONGE ST., TORONTO, ON M4T1W5 CA -
CHANGE OF MAILING ADDRESS 2021-03-23 202-1256 YONGE ST., TORONTO, ON M4T1W5 CA -
NAME CHANGE AMENDMENT 1991-12-23 AIPEG PROPERTY CORPORATION -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State