Search icon

EURON CORPORATION

Company Details

Entity Name: EURON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P14000001094
FEI/EIN Number 46-4589740
Address: 2603 NW 13th Street, suite 554, Gainessville, FL 32609
Mail Address: 2603 NW 13th Street, suite 554, Gainessville, FL 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOSA, MANUEL E Agent 100 Bent Tree Dr, 118, Daytona Beach, FL 32114

President

Name Role Address
ESPINOSA, MANUEL ENRIQUE President 400 Oakridge Blvd Unit 16, Daytona Beach, FL 32118

Director of Operations

Name Role Address
ESPINOSA, MANUEL ENRIQUE Director of Operations 400 Oakridge Blvd Unit 16, Daytona Beach, FL 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000646 JEFFERSON INLET ACTIVE 2018-01-02 2028-12-31 No data 2603 NW 13TH STREET, GAINESVILLE, FL, 32609
G14000022886 VALUENET EXPIRED 2014-03-05 2019-12-31 No data 601 CLEVELAND STREET, SUITE 501 #24, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2603 NW 13th Street, suite 554, Gainessville, FL 32609 No data
CHANGE OF MAILING ADDRESS 2025-01-02 2603 NW 13th Street, suite 554, Gainessville, FL 32609 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-25 602 s. main st., Gainessville, FL 32114 No data
CHANGE OF MAILING ADDRESS 2024-06-25 602 s. main st., Gainessville, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 100 Bent Tree Dr, 118, Daytona Beach, FL 32114 No data
AMENDMENT 2018-09-28 No data No data
AMENDMENT 2016-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-15 ESPINOSA, MANUEL E No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
Amendment 2018-09-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-28
Amendment 2016-10-31

Date of last update: 21 Feb 2025

Sources: Florida Department of State