Search icon

EUROFERT, INC.

Company Details

Entity Name: EUROFERT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000082458
FEI/EIN Number 54-2153944
Address: 1313 PONCE DE LEON BLVD., 201, CORAL GABLES, FL 33134
Mail Address: 1313 PONCE DE LEON BLVD., 201, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALLEGOS, CARLOS A Agent 312 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259

President

Name Role Address
GALLEGOS, CARLOS A President 312 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259

Secretary

Name Role Address
GALLEGOS, CARLOS A Secretary 312 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259

Treasurer

Name Role Address
GALLEGOS, CARLOS A Treasurer 312 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2010-02-12 1313 PONCE DE LEON BLVD., 201, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2010-02-12 GALLEGOS, CARLOS A No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-12 312 S CHECKERBERRY WAY, JACKSONVILLE, FL 32259 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 1313 PONCE DE LEON BLVD., 201, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-16
ANNUAL REPORT 2005-08-02

Date of last update: 29 Jan 2025

Sources: Florida Department of State