Search icon

EURO-COLLECTION, INC.

Company Details

Entity Name: EURO-COLLECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2010 (15 years ago)
Document Number: P98000085321
FEI/EIN Number 650867054
Address: 751 PARK OF COMMERCE DR,, SUITE 134, BOCA RATON, FL, 33487, US
Mail Address: PO BOX 880209, BOCA RATON, FL, 33488, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MANRIQUE ANGEL P Agent 751 Park of Commerce Dr. Suite 134, Boca Raton, FL, 33487

Director

Name Role Address
VANDEKERCKHOVE IAN M Director 751 Park of Commerce Dr. Suite 134, Boca Raton, FL, 33487

Secretary

Name Role Address
VANDEKERCKHOVE IAN M Secretary 751 Park of Commerce Dr. Suite 134, Boca Raton, FL, 33487

President

Name Role Address
MANRIQUE ANGEL P President 751 Park of Commerce Dr. Suite 134, Boca Raton, FL, 33487

Vice President

Name Role Address
MANRIQUE JOSE V Vice President 751 Park of Commerce Dr. Suite 134, Boca Raton, FL, 33487
MANRIQUE FRANCISCO V Vice President 751 Park of Commerce Dr. Suite 134, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000011575 IBERJOYA ACTIVE 2012-02-02 2027-12-31 No data PO BOX 880209, BOCA RATON, FL, 33488

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 751 Park of Commerce Dr. Suite 134, Boca Raton, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 751 PARK OF COMMERCE DR,, SUITE 134, BOCA RATON, FL 33487 No data
AMENDMENT 2010-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2008-01-15 MANRIQUE, ANGEL PRES No data
CHANGE OF MAILING ADDRESS 2006-01-30 751 PARK OF COMMERCE DR,, SUITE 134, BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State