Entity Name: | QUINTEL USA, INC. |
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: | 27 Nov 2007 (17 years ago) |
Date of dissolution: | 12 Jan 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jan 2012 (13 years ago) |
Document Number: | F07000005818 |
FEI/EIN Number |
261681297
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1916 OLD MIDDLEFIELD WAY, SUITE B, MOUNTAIN VIEW, CA, 94043-2570 |
Mail Address: | 1916 OLD MIDDLEFIELD WAY, SUITE B, MOUNTAIN VIEW, CA, 94043-2570 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SUMMERS MICHAEL J | Director | 713 SANTA CRUZ AVENUE, SUITE 2, MENLO PARK, CA, 940254500 |
OBSITNIK STEPHEN A | President | 1916 OLD MIDDLEFIELD WAY, SUITE B, MOUNTAIN VIEW, CA, 940432570 |
OBSITNIK STEPHEN A | Chief Executive Officer | 1916 OLD MIDDLEFIELD WAY, SUITE B, MOUNTAIN VIEW, CA, 940432570 |
SEMION JOHN W | Treasurer | 1916 OLD MIDDLEFIELD WAY, SUITE B, MOUNTAIN VIEW, CA, 940432570 |
SEMION JOHN W | Chief Financial Officer | 1916 OLD MIDDLEFIELD WAY, SUITE B, MOUNTAIN VIEW, CA, 940432570 |
ALBERT MARK | Secretary | 3150 PORTER DRIVE, PALO ALTO, CA, 94304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-21 | 1916 OLD MIDDLEFIELD WAY, SUITE B, MOUNTAIN VIEW, CA 94043-2570 | - |
CHANGE OF MAILING ADDRESS | 2009-08-21 | 1916 OLD MIDDLEFIELD WAY, SUITE B, MOUNTAIN VIEW, CA 94043-2570 | - |
Name | Date |
---|---|
Withdrawal | 2012-01-12 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-08-21 |
ANNUAL REPORT | 2008-04-04 |
Foreign Profit | 2007-11-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State