Entity Name: | VALUEQUEST AMC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Sep 2012 (12 years ago) |
Branch of: | VALUEQUEST AMC, INC., CONNECTICUT (Company Number 1066498) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2012 (12 years ago) |
Document Number: | F12000003730 |
FEI/EIN Number | 454875040 |
Address: | 38 Security Drive, AVON, CT, 06001, US |
Mail Address: | 38 Security Drive, AVON, CT, 06001, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DEFRONZO PHILIP F | President | 38 Security Drive, AVON, CT, 06001 |
Name | Role | Address |
---|---|---|
HORBATUCK WESLEY J | Vice President | 38 Security Drive, AVON, CT, 06001 |
Name | Role | Address |
---|---|---|
Horbatuck Wesley J | Secretary | 38 Security Drive, AVON, CT, 06001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-21 | 38 Security Drive, AVON, CT 06001 | No data |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 38 Security Drive, AVON, CT 06001 | No data |
AMENDMENT | 2012-10-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State