Search icon

EURORG, INC.

Company Details

Entity Name: EURORG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000142067
FEI/EIN Number 562622130
Address: 608 SE HARBORVIEW DR, PORT ST LUCIE, FL, 34983
Mail Address: 608 SE HARBORVIEW DR, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DIMATTA VIVAS REYNALDO E Agent 608 SE HARBORVIEW DR, PORT ST LUCIE, FL, 34983

President

Name Role Address
DIMATTA VIVAS REYNALDO E President 608 SE HARBORVIEW DR, PORT ST LUCIE, FL, 34983

Treasurer

Name Role Address
DIMATTA VIVAS REYNALDO E Treasurer 608 SE HARBORVIEW DR, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000150701 USA MEDICAL SUPPLIES EXPIRED 2009-08-31 2014-12-31 No data 608 SE HARBORVIEW DR, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-04-01 608 SE HARBORVIEW DR, PORT ST LUCIE, FL 34983 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001153219 LAPSED 502010CA016941XXXXMB PALM BEACH COUNTY COURT 2010-10-19 2015-12-29 $28,095.15 FLAGLER BANK, 1801 FOREST HILL BLVD., WEST PALM BEACH, FLA 33408

Documents

Name Date
ANNUAL REPORT 2010-04-01
Off/Dir Resignation 2009-09-08
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-25
Domestic Profit 2006-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State