Search icon

ALADDIN HOLDINGS, INC.

Company Details

Entity Name: ALADDIN HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Dec 1992 (32 years ago)
Date of dissolution: 27 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2006 (19 years ago)
Document Number: P92000010560
FEI/EIN Number 65-0374089
Address: 8950 PARK BLVD #510, SEMINOLE, FL 33777
Mail Address: 8950 PARK BLVD #510, SEMINOLE, FL 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JUNG, ROBIN P Agent 7194 AUGUSTA BLVD., SEMINOLE, FL 33777

President

Name Role Address
JUNG, JOYCE President 8950 PARK BLVD. #510, SEMINOLE, FL 33777

Vice President

Name Role Address
JUNG, ROBIN P Vice President 14303 SW 80 AVENUE, MIAMI, FL 33158
JUNG, GREGORY Vice President 14303 SW 80 AVENUE, MIAMI, FL 33158

Director

Name Role Address
JUNG, ROBIN P Director 14303 SW 80 AVENUE, MIAMI, FL 33158
JUNG, GREGORY Director 14303 SW 80 AVENUE, MIAMI, FL 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-10 8950 PARK BLVD #510, SEMINOLE, FL 33777 No data
CHANGE OF MAILING ADDRESS 2005-01-10 8950 PARK BLVD #510, SEMINOLE, FL 33777 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-31 7194 AUGUSTA BLVD., SEMINOLE, FL 33777 No data
REGISTERED AGENT NAME CHANGED 1996-03-15 JUNG, ROBIN P No data
AMENDMENT AND NAME CHANGE 1993-01-29 ALADDIN HOLDINGS, INC. No data

Documents

Name Date
Voluntary Dissolution 2006-04-27
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-11
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-07-08
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State