Search icon

ARROYO'S QUALITY SERVICE INC

Company Details

Entity Name: ARROYO'S QUALITY SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jul 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: P13000058628
FEI/EIN Number 463177522
Address: 11301 SLIGH AVE, SEFFNER, FL, 33584, US
Mail Address: 11301 SLIGH AVE, SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANABRIA ARROYO NORGE Agent 11301 SLIGH AVE, SEFFNER, FL, 33584

President

Name Role Address
SANABRIA ARROYO NORGE President 11301 SLIGH AVE, SEFFNER, FL, 33584

Vice President

Name Role Address
SANABRIA SANCHEZ JAVIER Vice President 11301 SLIGH AVE, SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111743 ARROYO QUALITY SERVICES EXPIRED 2016-10-13 2021-12-31 No data 11301 SLIGH AVE, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-05-25 ARROYO'S QUALITY SERVICE INC No data
REINSTATEMENT 2014-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-17 11301 SLIGH AVE, SEFFNER, FL 33584 No data
CHANGE OF MAILING ADDRESS 2014-10-17 11301 SLIGH AVE, SEFFNER, FL 33584 No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-17 11301 SLIGH AVE, SEFFNER, FL 33584 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2013-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-14
Amendment and Name Change 2021-05-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State