Entity Name: | 46 AVENIDA MENENDEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Jul 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Oct 2013 (11 years ago) |
Document Number: | P13000059603 |
FEI/EIN Number | 63-1168067 |
Address: | 142 King Street, Ste A, Saint Augustine, FL, 32084, US |
Mail Address: | 142 King Street, Ste A, Saint Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clarke Christopher C | Agent | 142 King Street, Saint Augustine, FL, 32084 |
Name | Role | Address |
---|---|---|
ARBIZZANI L. JOHN | President | 142 King Street, Saint Augustine, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 142 King Street, Ste A, Saint Augustine, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 142 King Street, Ste A, Saint Augustine, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 142 King Street, Ste A, Saint Augustine, FL 32084 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Clarke, Christopher C | No data |
NAME CHANGE AMENDMENT | 2013-10-02 | 46 AVENIDA MENENDEZ, INC. | No data |
MERGER | 2013-09-06 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000134071 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State