Search icon

QUIETFLEX HOLDING COMPANY

Company Details

Entity Name: QUIETFLEX HOLDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F06000004340
FEI/EIN Number 760681290
Address: 19001 Kermier Rd, Waller, TX, 77484, US
Mail Address: 19001 Kermier Rd, Waller, TX, 77484, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
AKAMA SATORU President 19001 Kermier Rd, Waller, TX, 77484

Chief Executive Officer

Name Role Address
AKAMA SATORU Chief Executive Officer 19001 Kermier Rd, Waller, TX, 77484

Vice President

Name Role Address
BRYANT MIKE Vice President 19001 Kermier Rd, Waller, TX, 77484
TOPPE ARDEE Vice President 19001 Kermier Rd, Waller, TX, 77484

Asst

Name Role Address
PANCHERZ MICHAEL J Asst 19001 Kermier Rd, Waller, TX, 77484

Executive Vice President

Name Role Address
INOUE TAKAYUKI Executive Vice President 19001 Kermier Rd, Waller, TX, 77484

Secretary

Name Role Address
TOPPE ARDEE Secretary 19001 Kermier Rd, Waller, TX, 77484

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-07-27 19001 Kermier Rd, Waller, TX 77484 No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 19001 Kermier Rd, Waller, TX 77484 No data
REINSTATEMENT 2020-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-03 C T CORPORATION SYSTEM No data
REINSTATEMENT 2018-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State