Search icon

ALADDIN EQUIPMENT COMPANY

Company Details

Entity Name: ALADDIN EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Nov 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 1993 (31 years ago)
Document Number: P93000079561
FEI/EIN Number 95-2137192
Address: 900 SARASOTA CENTER BLVD, SARASOTA, FL 34240
Mail Address: 900 SARASOTA CENTER BLVD, SARASOTA, FL 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930071MSTWP5R7NE91 P93000079561 US-FL GENERAL ACTIVE 1993-11-12

Addresses

Legal C/O ULRICH, RICHARD AESQ, SARASOTA, US-FL, US, 34236
Headquarters 900 Sarasota Center Boulevard, Sarasota, US-FL, US, 34240

Registration details

Registration Date 2015-03-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-02-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P93000079561

Agent

Name Role Address
ULRICH, RICHARD A., Esq. Agent 713 S Orange Avenue, Suite 201, SARASOTA, FL 34236

President

Name Role Address
SMITH, LINDY L. President 900 SARASOTA CENTER BLVD, SARASOTA, FL 34240

Director

Name Role Address
SMITH, LINDY L. Director 900 SARASOTA CENTER BLVD, SARASOTA, FL 34240
MCKISSOCK, JACK W Director 900 SARASOTA CENTER BLVD, SARASOTA, FL 34240

Secretary

Name Role Address
Crawford, Gerald E, Jr. Secretary 900 Sarasota Center Blvd, Sarasota, FL 34240

Treasurer

Name Role Address
CRAWFORD, GERALD E., Jr. Treasurer 900 Sarasota Center Blvd, Sarasota, FL 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 ULRICH, RICHARD A., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 713 S Orange Avenue, Suite 201, SARASOTA, FL 34236 No data
CORPORATE MERGER 1993-12-23 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000003019

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State