Search icon

AEGEAN PROPERTIES, INC.

Company Details

Entity Name: AEGEAN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: V12527
FEI/EIN Number 65-0348036
Address: 800 NE THIRD ST., BOYNTON BCH, FL 33435
Mail Address: 2617 LAKE DR. NORTH, BOYNTON BCH, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, THEODORE G. Agent 2617 LAKE DR. NORTH, BOYNTON BCH, FL 33435

Director

Name Role Address
MILLER, THEODORE G. Director 2617 LAKE DR. NORTH, BOYNTON BEACH, FL
MILLER, NORMA JANE Director 2617 LAKE DR. NORTH, BOYNTON BEACH, FL

President

Name Role Address
MILLER, THEODORE G. President 2617 LAKE DR. NORTH, BOYNTON BEACH, FL

Vice President

Name Role Address
MILLER, NORMA JANE Vice President 2617 LAKE DR. NORTH, BOYNTON BEACH, FL

Secretary

Name Role Address
MILLER, NORMA JANE Secretary 2617 LAKE DR. NORTH, BOYNTON BEACH, FL

Treasurer

Name Role Address
MILLER, NORMA JANE Treasurer 2617 LAKE DR. NORTH, BOYNTON BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-03-18 800 NE THIRD ST., BOYNTON BCH, FL 33435 No data
CHANGE OF MAILING ADDRESS 1996-03-18 800 NE THIRD ST., BOYNTON BCH, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-26 2617 LAKE DR. NORTH, BOYNTON BCH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-12
ANNUAL REPORT 1997-03-07
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State