Entity Name: | Q SERVICES COMPANY OF NEVADA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Jul 2007 (18 years ago) |
Date of dissolution: | 10 Aug 2011 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Aug 2011 (13 years ago) |
Document Number: | F07000003482 |
FEI/EIN Number | 470938529 |
Address: | 8837 BOND STREET, OVERLAND PARK, KS, 66214 |
Mail Address: | 8837 BOND STREET, OVERLAND PARK, KS, 66214 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CINELLI ALBERT E | Chairman | 8829 BOND STREET, OVERLAND PARK, KS, 66214 |
Name | Role | Address |
---|---|---|
CINELLI JOHN P | President | 3701 COMMUNICATIONS WAY, EVANSVILLE, IN, 47715 |
Name | Role | Address |
---|---|---|
CINELLI JOHN P | Director | 3701 COMMUNICATIONS WAY, EVANSVILLE, IN, 47715 |
WEBER LOHN H | Director | 8837 BOND STREET, OVERLAND PARK, KS, 66214 |
Name | Role | Address |
---|---|---|
WEBER LOHN H | Treasurer | 8837 BOND STREET, OVERLAND PARK, KS, 66214 |
Name | Role | Address |
---|---|---|
CAMPBELL JOHN | Secretary | 8837 BOND STREET, OVERLAND PARK, KS, 66214 |
Name | Role | Address |
---|---|---|
CORR ED | Vice President | 8837 BOND ST, OVERLAND PARK, KS, 66214 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-08-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-10 | 8837 BOND STREET, OVERLAND PARK, KS 66214 | No data |
CHANGE OF MAILING ADDRESS | 2011-08-10 | 8837 BOND STREET, OVERLAND PARK, KS 66214 | No data |
Name | Date |
---|---|
Withdrawal | 2011-08-10 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-01-22 |
Foreign Profit | 2007-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State