Entity Name: | ALCOTRA NORTH AMERICA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Aug 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Aug 2012 (13 years ago) |
Document Number: | F10000003588 |
FEI/EIN Number | 650858807 |
Address: | 2603 AUGUSTA DR., SUITE 1250, HOUSTON, TX, 77057 |
Mail Address: | 2603 AUGUSTA DR., SUITE 1250, HOUSTON, TX, 77057 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
de Chaudenay Benjamin | President | 2603 AUGUSTA DR., HOUSTON, TX, 77057 |
Name | Role | Address |
---|---|---|
Blanco David | Secretary | 2603 AUGUSTA DR., HOUSTON, TX, 77057 |
Name | Role | Address |
---|---|---|
Viatour Thomas | Director | Blvd Du Soverain 100, Brussels, 1170 |
Peers Charles-Albert | Director | Blvd Du Soverain 100, Brussels, 1170 |
Name | Role | Address |
---|---|---|
Paz Freddy | Vice President | 2603 AUGUSTA DR., HOUSTON, TX, 77057 |
Bouton Michel | Vice President | Blvd Du Soverain 100, Brussels, 1170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-24 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-13 | 2603 AUGUSTA DR., SUITE 1250, HOUSTON, TX 77057 | No data |
CHANGE OF MAILING ADDRESS | 2014-08-13 | 2603 AUGUSTA DR., SUITE 1250, HOUSTON, TX 77057 | No data |
NAME CHANGE AMENDMENT | 2012-08-03 | ALCOTRA NORTH AMERICA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
Reg. Agent Change | 2024-06-24 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-20 |
Reg. Agent Change | 2017-07-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State