Entity Name: | ARC 94 CLEANERS NCF, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P14000031678 |
FEI/EIN Number | 38-3930390 |
Address: | 12147 South Orange Blossom Trail, ORLANDO, FL 32837 |
Mail Address: | 12147 & 12163 South Orange Blossom Trail, 102 & 104, ORLANDO, FL 32837 |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGUEIRO, CONSUELO | Agent | 12147 & 12163 South Orange Blossom Trail, 102 & 104, ORLANDO, FL 32837 |
Name | Role | Address |
---|---|---|
REGUEIRO, CONSUELO | President | 7010 Lake Nona Blvd, # 107 ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
REGUEIRO, CONSUELO | Director | 7010 Lake Nona Blvd, # 107 ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
BALZA, RENY | Vice President | 7010 Lake Nona Blvd, # 107 ORLANDO, FL 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000115576 | OXXO CARE CLEANERS | EXPIRED | 2015-11-13 | 2020-12-31 | No data | 12147 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 12147 & 12163 South Orange Blossom Trail, 102 & 104, ORLANDO, FL 32837 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 12147 South Orange Blossom Trail, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-23 | 12147 South Orange Blossom Trail, ORLANDO, FL 32837 | No data |
AMENDMENT | 2014-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
Amendment | 2014-09-15 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State