Search icon

ARROYO LEON, INC.

Company Details

Entity Name: ARROYO LEON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P02000125541
FEI/EIN Number 113665660
Address: 5160 SEVILLE ISLE CT, ORLANDO, FL, 32837
Mail Address: 5160 SEVILLE ISLE CT, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LEON DIEGO Agent 5160 SEVILLE ISLE CT, ORLANDO, FL, 32837

Vice President

Name Role Address
ARROYO PILAR Vice President 5160 SEVILLE ISLE CT, ORLANDO, FL, 32837

Secretary

Name Role Address
LEON DIEGO Secretary 5160 SEVILLE ISLE CT, ORLANDO, FL, 32837

President

Name Role Address
ARROYO-VORBECK OSWALDO XAVIER President 5160 SEVILLE ISLE CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-10 5160 SEVILLE ISLE CT, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2007-07-10 5160 SEVILLE ISLE CT, ORLANDO, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-10 5160 SEVILLE ISLE CT, ORLANDO, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000283443 TERMINATED 1000000262172 ORANGE 2012-04-04 2032-04-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-21
Domestic Profit 2002-11-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State