Entity Name: | EURONEX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EURONEX, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Aug 2003 (22 years ago) |
Date of dissolution: | 30 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | P03000087523 |
FEI/EIN Number |
562384171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4406 EXCHANGE AVE Ste 140, NAPLES, FL, 34104, US |
Mail Address: | 4406 EXCHANGE AVE Ste 140, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENGENBACH NICOLAS S | President | 190 LELAND WAY, MARCO ISLAND, FL, 34145 |
GENGENBACH PETRA | Vice President | 190 LELAND WAY, MARCO ISLAND, FL, 34145 |
GENGENBACH NICOLAS | Agent | 190 LELAND WAY, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 4406 EXCHANGE AVE Ste 140, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 4406 EXCHANGE AVE Ste 140, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 190 LELAND WAY, MARCO ISLAND, FL 34145 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-19 | GENGENBACH, NICOLAS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-19 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State