Search icon

QUENCH USA, INC.

Company Details

Entity Name: QUENCH USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 15 Sep 2008 (16 years ago)
Document Number: F08000004012
FEI/EIN Number 26-3264642
Address: 630 Allendale Road, King of Prussia, PA, 19406, US
Mail Address: 630 Allendale Road, King of Prussia, PA, 19406, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Seni

Name Role Address
Whalen John Seni 630 Allendale Road, King of Prussia, PA, 19406
Turano Chris Seni 630 Allendale Road, King of Prussia, PA, 19406

Exec

Name Role Address
Hamood Samuel A Exec 630 Allendale Road, King of Prussia, PA, 19406

Vice President

Name Role Address
Sanchez Braulio Vice President 630 Allendale Road, King of Prussia, PA, 19406
Kellogg Andrew Vice President 630 Allendale Road, King of Prussia, PA, 19406

Director

Name Role Address
Hamood Samuel Director 630 Allendale Road, King of Prussia, PA, 19406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 630 ALLENDALE ROAD SUITE 200, KING OF PRUSSIA, PA 19406 No data
CHANGE OF MAILING ADDRESS 2025-01-16 630 ALLENDALE ROAD SUITE 200, KING OF PRUSSIA, PA 19406 No data
REGISTERED AGENT NAME CHANGED 2025-01-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 630 Allendale Road, Suite 200, King of Prussia, PA 19406 No data
CHANGE OF MAILING ADDRESS 2024-04-15 630 Allendale Road, Suite 200, King of Prussia, PA 19406 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000006096 ACTIVE 1000000975543 COLUMBIA 2023-12-27 2044-01-03 $ 22,500.70 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 Change 2025-01-16
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State