Search icon

ARUBA INTERNATIONAL, INC.

Company Details

Entity Name: ARUBA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1985 (40 years ago)
Date of dissolution: 21 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: H41550
FEI/EIN Number 59-3161383
Address: 5463 VINELAND ROAD, UNIT 5109, ORLANDO, FL 32811
Mail Address: 5463 VINELAND ROAD, UNIT 5109, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ, RENE Agent 5463 VINELAND ROAD, UNIT 5109, ORLANDO, FL 32836

President

Name Role Address
GUTIERREZ, RENE President 5463 VINELAND RD. UNIT 5109, ORLANDO, FL 32811

Vice President

Name Role Address
GUTIERREZ, RENE Vice President 5463 VINELAND RD. UNIT 5109, ORLANDO, FL 32811
GUERRERO, MAGDALENA S Vice President 5463 VINELAND ROAD UNIT 5109, ORLANDO, FL 32811
GUTIERREZ, MARCELA Vice President 5463 VINELAND RD. UNIT 5109, ORLANDO, FL 32811

Secretary

Name Role Address
GUTIERREZ, RENE Secretary 5463 VINELAND RD. UNIT 5109, ORLANDO, FL 32811

Treasurer

Name Role Address
GUTIERREZ, RENE Treasurer 5463 VINELAND RD. UNIT 5109, ORLANDO, FL 32811

Director

Name Role Address
GUTIERREZ, RENE Director 5463 VINELAND RD. UNIT 5109, ORLANDO, FL 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 5463 VINELAND ROAD, UNIT 5109, ORLANDO, FL 32836 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 5463 VINELAND ROAD, UNIT 5109, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2015-04-20 5463 VINELAND ROAD, UNIT 5109, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2015-04-20 GUTIERREZ, RENE No data
REINSTATEMENT 1999-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1992-08-17 ARUBA INTERNATIONAL, INC. No data
REINSTATEMENT 1991-09-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-21
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-03-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State