Search icon

QMS INFORMATION TECHNOLOGIES, INC.

Company Details

Entity Name: QMS INFORMATION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 12391 E ARKANSAS AVE, AURORA, CO, 80012
Mail Address: 12391 E ARKANSAS AVE, AURORA, CO, 80012
Place of Formation: NEVADA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MERWIN CARMEN O President 12391 E Arkansas Ave, Aurora, CO, 80012

Director

Name Role Address
MERWIN CARMEN O Director 12391 E Arkansas Ave, Aurora, CO, 80012
MERWIN OLIVER J Director 12391 E Arkansas Ave, Aurora, CO, 80012

Secretary

Name Role Address
MERWIN OLIVER J Secretary 12391 E Arkansas Ave, Aurora, CO, 80012

Treasurer

Name Role Address
MERWIN OLIVER J Treasurer 12391 E Arkansas Ave, Aurora, CO, 80012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001515 JELLYRIVERS EXPIRED 2012-01-05 2017-12-31 No data 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 No data
WITHDRAWAL 2018-01-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 12391 E ARKANSAS AVE, AURORA, CO 80012 No data
CHANGE OF MAILING ADDRESS 2017-02-09 12391 E ARKANSAS AVE, AURORA, CO 80012 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 UNITED STATES CORPORATION AGENTS, INC. No data
CANCEL ADM DISS/REV 2004-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

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 Feb 2025

Sources: Florida Department of State