Search icon

QUEST NEW RIVER INC. - Florida Company Profile

Company Details

Entity Name: QUEST NEW RIVER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (20 years ago)
Document Number: F04000006694
FEI/EIN Number 562489427

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

Address: 505 5TH AVE, NEW YORK, NY, 10017, US
Mail Address: 505 5TH AVE, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RABINA MAIDAD President 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583
LAWRENCE LYNNE Secretary 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583
VOGEL THOMAS H Treasurer 670 WHITE PLAINS ROAD, SCARSDALE, NY, 10583
RABINA JOSHUA Vice President 670 WHITE PLAINS RD, SCARSDALE, NY, 10583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 505 5th Ave., 27th Floor, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2025-01-10 505 5th Ave., 27th Floor, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2021-04-20 505 5TH AVE, 27TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 505 5TH AVE, 27TH FLOOR, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2017-03-14 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CANCEL ADM DISS/REV 2005-10-19 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-12-01 QUEST NEW RIVER INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-03-14
ANNUAL REPORT 2017-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State