Entity Name: | QUIETFLEX HOLDING COMPANY |
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: | 23 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F06000004340 |
FEI/EIN Number |
760681290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19001 Kermier Rd, Waller, TX, 77484, US |
Mail Address: | 19001 Kermier Rd, Waller, TX, 77484, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
AKAMA SATORU | President | 19001 Kermier Rd, Waller, TX, 77484 |
AKAMA SATORU | Chief Executive Officer | 19001 Kermier Rd, Waller, TX, 77484 |
BRYANT MIKE | Vice President | 19001 Kermier Rd, Waller, TX, 77484 |
PANCHERZ MICHAEL J | Asst | 19001 Kermier Rd, Waller, TX, 77484 |
INOUE TAKAYUKI | Executive Vice President | 19001 Kermier Rd, Waller, TX, 77484 |
TOPPE ARDEE | Secretary | 19001 Kermier Rd, Waller, TX, 77484 |
TOPPE ARDEE | Vice President | 19001 Kermier Rd, Waller, TX, 77484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 19001 Kermier Rd, Waller, TX 77484 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 19001 Kermier Rd, Waller, TX 77484 | - |
REINSTATEMENT | 2020-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2018-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-10-03 |
ANNUAL REPORT | 2019-05-24 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State