Entity Name: | ARQUICON INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2015 (9 years ago) |
Document Number: | P08000036688 |
FEI/EIN Number | 26-0316833 |
Mail Address: | 12627 San Jose Blvd, 503, jacksonville, FL 32223 |
Address: | 12627 San Jose Blvd., 503, JACKSONVILLE, FL 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE, GLADYS | Agent | 12627 San Jose Blvd., Ste 503, JACKSONVILLE, FL 32223 |
Name | Role | Address |
---|---|---|
REYES, JORGE SR | President | 12627 San Jose Blvd, 503 jacksonville, FL 32223 |
Name | Role | Address |
---|---|---|
Reyes, Aleyda E | Officer | 12627 San Jose Blvd, 503 jacksonville, FL 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 12627 San Jose Blvd., Ste 503, JACKSONVILLE, FL 32223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 12627 San Jose Blvd., 503, JACKSONVILLE, FL 32223 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 12627 San Jose Blvd., 503, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT NAME CHANGED | 2015-12-04 | DEL VALLE, GLADYS | No data |
REINSTATEMENT | 2015-12-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CONVERSION | 2008-04-09 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000060832. CONVERSION NUMBER 900000086639 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001498485 | TERMINATED | 1000000538414 | DUVAL | 2013-09-18 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-01-12 |
REINSTATEMENT | 2015-12-04 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State