Search icon

QMS INFORMATION TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: QMS INFORMATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2002 (23 years ago)
Date of dissolution: 14 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jan 2018 (7 years ago)
Document Number: F02000004051
FEI/EIN Number 880381660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12391 E ARKANSAS AVE, AURORA, CO, 80012
Mail Address: 12391 E ARKANSAS AVE, AURORA, CO, 80012
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
MERWIN CARMEN O President 12391 E Arkansas Ave, Aurora, CO, 80012
MERWIN CARMEN O Director 12391 E Arkansas Ave, Aurora, CO, 80012
MERWIN OLIVER J Secretary 12391 E Arkansas Ave, Aurora, CO, 80012
MERWIN OLIVER J Treasurer 12391 E Arkansas Ave, Aurora, CO, 80012
MERWIN OLIVER J Director 12391 E Arkansas Ave, Aurora, CO, 80012
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001515 JELLYRIVERS EXPIRED 2012-01-05 2017-12-31 - 11325 SW OLMSTEAD DR., PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
WITHDRAWAL 2018-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 12391 E ARKANSAS AVE, AURORA, CO 80012 -
CHANGE OF MAILING ADDRESS 2017-02-09 12391 E ARKANSAS AVE, AURORA, CO 80012 -
REGISTERED AGENT NAME CHANGED 2017-02-09 UNITED STATES CORPORATION AGENTS, INC. -
CANCEL ADM DISS/REV 2004-10-07 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Reg. Agent Change 2017-02-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State