Search icon

DEQ SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: DEQ SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 21 Jul 2008 (17 years ago)
Date of dissolution: 26 Jul 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: F08000003194
FEI/EIN Number 98-0600517

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

Address: 1840, 1ST STREET, SUITE 103-A, LEVIS G6W5M-6 CA
Mail Address: 1500 BLUEGRASS LAKES PARKWAY, SCIENTIFIC GAMES INTERNATIONAL, INC. LEGAL, ALPHARETTA, GA 30004

Key Officers & Management

Name Role Address
Bertolone, Joseph Chief Executive Officer 1840, 1st Street, Suite 103-A, Levis, Quebec CA
Cousineau, Alain Director 1840, 1st Street, Suite 103-A, Lévis, Quebec CA
Whipple, Jon L. Director 1840, 1st Street, Suite 103-A Lévis, Quebec CA
Meredith, Charles Toland Chief Legal Officer and Corporate Secretary 1840, 1St Street, Suite 103-A Levis, Quebec CA
ROSS-DAVID, INC. Chairman of the Board -
Benak, Christopher Chief Financial Officer 1840, 1st Street, Suite 103-A Lévis, Quebec CA
Jacques, David Chief Technology Officer 1840, 1st Street, Suite 103-A, Levis, Quebec CA
Bertolone, Joseph President 1840, 1st Street, Suite 103-A, Levis, Quebec CA
Bertolone, Joseph Director 1840, 1st Street, Suite 103-A, Levis, Quebec CA
Benak, Christopher Treasurer 1840, 1st Street, Suite 103-A Lévis, Quebec CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-07-26 - -
CHANGE OF MAILING ADDRESS 2017-07-26 1840, 1ST STREET, SUITE 103-A, LEVIS G6W5M-6 CA -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1840, 1ST STREET, SUITE 103-A, LEVIS G6W5M-6 CA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000622165 ACTIVE 1000000840164 COLUMBIA 2019-09-13 2039-09-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2017-10-16
WITHDRAWAL 2017-07-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28
Reg. Agent Change 2014-07-18
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State