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 |
Name | Role | Address |
---|---|---|
ESPINOSA, MANUEL E | Agent | 100 Bent Tree Dr, 118, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
ESPINOSA, MANUEL ENRIQUE | President | 400 Oakridge Blvd Unit 16, Daytona Beach, FL 32118 |
Name | Role | Address |
---|---|---|
ESPINOSA, MANUEL ENRIQUE | Director of Operations | 400 Oakridge Blvd Unit 16, Daytona Beach, FL 32118 |
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 |
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 |
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