Entity Name: | ROLAND ARAGUNDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P04000036973 |
FEI/EIN Number | 593800444 |
Mail Address: | P.O.BOX 223592, HOLLYWOOD, FL, 33022-3592 |
Address: | 2086 S AMBRIDGE POINT, INVERNESS, FL, 34452, US |
ZIP code: | 34452 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARAGUNDE ROLAND J | Agent | 2086 S AMBRIDGE POINT, INVERNESS, FL, 34452 |
Name | Role | Address |
---|---|---|
ARAGUNDE ROLAND J | President | 2086 S AMBRIDGE POINT, INVERNESS, FL, 34452 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04112900218 | WINDOWMART | EXPIRED | 2004-04-21 | 2024-12-31 | No data | 2086 SO. AMBRIDGE PT., INVERNESS, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-03-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | ARAGUNDE, ROLAND JR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 2086 S AMBRIDGE POINT, INVERNESS, FL 34452 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 2086 S AMBRIDGE POINT, INVERNESS, FL 34452 | No data |
NAME CHANGE AMENDMENT | 2004-09-21 | ROLAND ARAGUNDE, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000553460 | TERMINATED | 1000000612841 | BROWARD | 2014-04-18 | 2034-05-01 | $ 2,009.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-01-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State