Search icon

ENDICON GROUP INC

Company Details

Entity Name: ENDICON GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Nov 2012 (12 years ago)
Date of dissolution: 14 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2015 (9 years ago)
Document Number: P12000091897
FEI/EIN Number 46-1322131
Address: 205 FOXTAIL DRIVE - APT. H3, GREENACRES, FL, 33415, US
Mail Address: 6742 FOREST HILL BLV #275, WEST PALM BEACH, FL, 33413
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JIREH MULTSERVICES INC Agent 3095 S MILITARY TRAIL, LAKE WORTH, FL, 33463

President

Name Role Address
BRACHO MARIANA President 6742 FOREST HILL BLVD, GREENACRES, FL, 33413

Treasurer

Name Role Address
BRACHO MARIANA Treasurer 6742 FOREST HILL BLVD, GREENACRES, FL, 33413

Vice President

Name Role Address
ARCHER RICHARD J Vice President 6742 FOREST HILL BLVD, GREENACRES, FL, 33413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000111036 GUIDEME MAGAZINE EXPIRED 2012-11-16 2017-12-31 No data 6742 FOREST HILL BLVD, #275, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-14 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-01 JIREH MULTSERVICES INC No data
AMENDMENT 2012-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-10 205 FOXTAIL DRIVE - APT. H3, GREENACRES, FL 33415 No data
CHANGE OF MAILING ADDRESS 2012-12-10 205 FOXTAIL DRIVE - APT. H3, GREENACRES, FL 33415 No data

Documents

Name Date
Voluntary Dissolution 2015-08-14
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
Amendment 2012-12-10
Domestic Profit 2012-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State