Search icon

ASPEN LICENSING INTERNATIONAL INC.

Headquarter

Company Details

Entity Name: ASPEN LICENSING INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 May 2017 (8 years ago)
Document Number: P94000017062
FEI/EIN Number 65-0476107
Address: 6615 W. BOYNTON BEACH BLVD. #349, BOYNTON BEACH, FL 33437
Mail Address: 6615 W. BOYNTON BEACH BLVD. #349, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASPEN LICENSING INTERNATIONAL INC., NEW YORK 2454920 NEW YORK

Agent

Name Role Address
DUSHMAN, Larry M Agent 6615 W. BOYNTON BEACH BLVD. #349, BOYNTON BEACH, FL 33437

President

Name Role Address
DUSHMAN, LARRY President 6615 W. BOYNTON BEACH BLVD #349, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
Dushman, Linda Secretary 6615 W. BOYNTON BEACH BLVD. #349, BOYNTON BEACH, FL 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-08 DUSHMAN, Larry M No data
NAME CHANGE AMENDMENT 2017-05-30 ASPEN LICENSING INTERNATIONAL INC. No data
NAME CHANGE AMENDMENT 2016-09-06 ASPEN INTERNATIONAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 6615 W. BOYNTON BEACH BLVD. #349, BOYNTON BEACH, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 6615 W. BOYNTON BEACH BLVD. #349, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2011-01-06 6615 W. BOYNTON BEACH BLVD. #349, BOYNTON BEACH, FL 33437 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900020945 LAPSED 4:07-CV-00195-RH-WCS US DIS CRT N. DIS GAINESVILLE 2008-05-13 2013-11-10 $54082.26 ASPEN TIME LTD., OMNI QUARTZ LTD., 140-58TH STREET, B.A.T. 6C, BROOKLYN, NY 11220

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
Name Change 2017-05-30
ANNUAL REPORT 2017-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State