Entity Name: | IQM2 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2010 (14 years ago) |
Date of dissolution: | 08 Sep 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 2015 (9 years ago) |
Document Number: | F10000004508 |
FEI/EIN Number | 263807522 |
Address: | 100 Comac Street, Suite 2, RONKONKOMA, NY, 11779, US |
Mail Address: | 100 Comac Street, Suite 2, RONKONKOMA, NY, 11779, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHEIFFER ARNOLD | Chairman | 100 Comac Street, Suite 2, RONKONKOMA, NY, 11779 |
Name | Role | Address |
---|---|---|
BLOWES DARYL | Vice Chairman | 100 Comac Street, Suite 2, RONKONKMA, NY, 11779 |
Name | Role | Address |
---|---|---|
BLOWES DARYL | President | 100 Comac Street, Suite 2, RONKONKMA, NY, 11779 |
Name | Role | Address |
---|---|---|
EDEN DOUGLAS | Vice President | 100 Comac Street, Suite 2, RONKONKMA, NY, 11779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-09-08 | No data | No data |
REGISTERED AGENT CHANGED | 2015-09-08 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-23 | 100 Comac Street, Suite 2, RONKONKOMA, NY 11779 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-23 | 100 Comac Street, Suite 2, RONKONKOMA, NY 11779 | No data |
Name | Date |
---|---|
Withdrawal | 2015-09-08 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-06-14 |
Foreign Profit | 2010-10-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State