Search icon

QUEST SPECIALTY CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: QUEST SPECIALTY CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2010 (15 years ago)
Document Number: F10000003724
FEI/EIN Number 421650321

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

Address: 1 Campus Drive, Parsippany, NJ, 07054, US
Mail Address: c/o Tax Department, P.O. Box 6210, PARSIPPANY, NJ, 07054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Loncar Matthew Secretary 1 Campus Drive, Parsippany, NJ, 07054
Georges Philippe Director 1 Campus Drive, Parsippany, NJ, 07054
Gianukakis John Treasurer 1 Campus Drive, Parsippany, NJ, 07054
Altmeyer John Director 1 Campus Drive, Parsippany, NJ, 07054
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1 Campus Drive, Parsippany, NJ 07054 -
CHANGE OF MAILING ADDRESS 2024-02-06 1 Campus Drive, Parsippany, NJ 07054 -
REGISTERED AGENT NAME CHANGED 2015-11-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000494790 TERMINATED 1000000435297 LEE 2013-01-31 2023-02-27 $ 422.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000232745 TERMINATED 1000000335295 LEE 2012-11-26 2023-01-30 $ 477.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State