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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ASPEN LICENSING INTERNATIONAL INC., NEW YORK | 2454920 | NEW YORK |
Name | Role | Address |
---|---|---|
DUSHMAN, Larry M | Agent | 6615 W. BOYNTON BEACH BLVD. #349, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
DUSHMAN, LARRY | President | 6615 W. BOYNTON BEACH BLVD #349, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
Dushman, Linda | Secretary | 6615 W. BOYNTON BEACH BLVD. #349, BOYNTON BEACH, FL 33437 |
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 |
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 |
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