Search icon

CEQUINT, INC.

Company Details

Entity Name: CEQUINT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 Jan 2012 (13 years ago)
Date of dissolution: 18 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: F12000000271
FEI/EIN Number 20-0701642
Address: 100 WEST CYPRESS CREEK ROAD, SUITE 820, FT. LAUDERDALE, FL, 33309
Mail Address: 10740 PARKRIDGE BLVD., SUITE 100, RESTON, VA, 20191
ZIP code: 33309
County: Broward
Place of Formation: WASHINGTON

Secretary

Name Role Address
MCLAUGHLIN JAMES T Secretary 11480 COMMERCE PARK DRIVE, SUITE 600, RESTON, VA, 20191

Chief Executive Officer

Name Role Address
KEEGAN MIKE Chief Executive Officer 11480 COMMERCE PARK DRIVE, SUITE 600, RESTON, VA, 20191

Chief Financial Officer

Name Role Address
RANDOLPH DENNIS Chief Financial Officer 11480 COMMERCE PARK DRIVE, SUITE 600, RESTON, VA, 20191

Director

Name Role Address
GRAHAM HENRY Director 1011 WESTERN AVENUE, SUITE 800, SEATTLE, WA, 98104

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-18 No data No data
CHANGE OF MAILING ADDRESS 2024-04-18 100 WEST CYPRESS CREEK ROAD, SUITE 820, FT. LAUDERDALE, FL 33309 No data
REGISTERED AGENT CHANGED 2024-04-18 REGISTERED AGENT REVOKED No data

Documents

Name Date
WITHDRAWAL 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-05
Reg. Agent Change 2022-03-03
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State