Entity Name: | FOUR CORNERS NOTARY SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Nov 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Sep 2020 (4 years ago) |
Document Number: | P18000091047 |
FEI/EIN Number | 83-2403888 |
Address: | 16605 SUNRISE LAKES BLVD, SUITE 5, CLERMONT, FL, 34714, US |
Mail Address: | 16605 SUNRISE LAKES BLVD, SUITE 5, CLERMONT, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hunter Morgan Shaneequa | Agent | 16605 SUNRISE LAKES BLVD, CLERMONT, FL, 34714 |
Name | Role | Address |
---|---|---|
HUNTER MORGAN SHANEEQUA | President | 16605 SUNRISE LAKES BLVD - STE. 5, CLERMONT, FL, 34714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000057671 | FOUR CORNERS NOTARY SERVICES INC | EXPIRED | 2019-05-14 | 2024-12-31 | No data | 2434 SAND MINE RD, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-07-02 | Hunter Morgan, Shaneequa | No data |
AMENDMENT | 2020-09-04 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000386896 | TERMINATED | 1000000961625 | LAKE | 2023-08-11 | 2033-08-16 | $ 680.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-07-02 |
Amendment | 2020-09-04 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-04 |
Domestic Profit | 2018-11-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State