Entity Name: | VIZIQOR SOLUTIONS STL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 24 Mar 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Mar 2006 (19 years ago) |
Document Number: | F02000006298 |
FEI/EIN Number | 06-1660022 |
Address: | 902 CLINT MOORE ROAD, SUITE 230, BOCA RATON, FL 33487 |
Mail Address: | 902 CLINT MOORE ROAD, SUITE 230, BOCA RATON, FL 33487 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
QUICK, GORDON | President | 14500 OUTER FORTY ,, SUITE 300 CHESTERFIELD, MO 63017 |
Name | Role | Address |
---|---|---|
WATTERSON, IAN | Chief Financial Officer | 902 CLINT MOORE ROAD, SUITE 230, BOCA RATON, FL 33487 |
Name | Role | Address |
---|---|---|
HUBER, MICHAEL | Director | 375 PARK AVENUE, NEW YORK, NY 10152 |
SISCO, DENNIS | Director | 126 E. 56TH STREET, NEW YORK, NY 10022 |
STEINER, JOSHUA | Director | 375 PARK AVENUE, NEW YORK, NY 10152 |
Name | Role | Address |
---|---|---|
LANDRY, DAWN | Secretary | 902 CLINT MOORE ROAD, SUITE 230, BOCA RATON, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-03-24 | No data | No data |
NAME CHANGE AMENDMENT | 2005-02-28 | VIZIQOR SOLUTIONS STL, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2006-03-24 |
ANNUAL REPORT | 2005-04-19 |
Name Change | 2005-02-28 |
ANNUAL REPORT | 2004-04-01 |
ANNUAL REPORT | 2003-03-20 |
Foreign Profit | 2002-12-18 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State