Search icon

AMERIQUEST LEASING & MAINTENANCE, INC.

Company Details

Entity Name: AMERIQUEST LEASING & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F11000001471
FEI/EIN Number 27-3135502
Address: 6195 Crooked Creek Road, Norcross, GA, 30092, US
Mail Address: 457 Haddonfield road, Cherry Hill, NJ, 08002, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Clark Doug President 7869 Cocobay Drive, Naples, FL, 34108

Secretary

Name Role Address
Joyce Mark Secretary 11049 Riverside Drive, Frankfort, IL, 60423

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 6195 Crooked Creek Road, Norcross, GA 30092 No data
CHANGE OF MAILING ADDRESS 2018-04-24 6195 Crooked Creek Road, Norcross, GA 30092 No data
REGISTERED AGENT NAME CHANGED 2018-01-26 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1201 HAYS ST, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2018-01-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-21
Foreign Profit 2011-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State