Search icon

A. NEGRON, INC.

Company Details

Entity Name: A. NEGRON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: P04000110106
FEI/EIN Number 201419258
Address: 1061 ABAGAIL DR, DELTONA, FL, 32725
Mail Address: 1061 ABAGAIL DR, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
NEGRON ANGEL D Agent 1061 ABAGAIL DR, DELTONA, FL, 32725

President

Name Role Address
NEGRON ANGEL D President 1061 ABAGAIL DR, DELTONA, FL, 32725

Vice President

Name Role Address
NEGRON ANGEL D Vice President 1061 ABAGAIL DR, DELTONA, FL, 32725

Secretary

Name Role Address
NEGRON ANGEL D Secretary 1061 ABAGAIL DR, DELTONA, FL, 32725

Treasurer

Name Role Address
NEGRON ANGEL D Treasurer 1061 ABAGAIL DR, DELTONA, FL, 32725

Director

Name Role Address
NEGRON MARY A Director 1061 ABAGAIL DR, DELTONA, FL, 32725

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028908 D&M QUALITY CLEANING ACTIVE 2018-02-28 2028-12-31 No data 1061 ABAGAIL DR, DELTONA, FL, 32725
G16000023254 D&M MULTIPLE SOLUTIONS EXPIRED 2016-03-03 2021-12-31 No data 1061 ABAGAIL DRIVE, DELTONA, FL, 32725
G12000030515 A.D.N. COURIER SERVICES EXPIRED 2012-03-29 2017-12-31 No data 1061 ABAGAIL DRIVE, DELTONA, FL, 32725
G10000038757 ACE FIELD INSPECTIONS SERVICES ACTIVE 2010-05-03 2025-12-31 No data 1061 ABAGAIL DRIVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2010-02-08 A. NEGRON, INC. No data
NAME CHANGE AMENDMENT 2008-02-26 MULTIPLE SOLUTIONS, INC. No data
AMENDMENT AND NAME CHANGE 2006-10-31 MULTIPLE FINANCIAL SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State