Entity Name: | IQOR TECHNOLOGIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 07 Aug 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2015 (9 years ago) |
Document Number: | F14000003326 |
FEI/EIN Number | 36-4663502 |
Address: | 6700 N Andrews Avenue, Suite 600, Fort Lauderdale, FL 33309 |
Mail Address: | 6700 N Andrews Avenue, Suite 600, Fort Lauderdale, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Rhay, Stephanie | President | 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
Rhay, Stephanie | Secretary | 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
Rhay, Stephanie | Director | 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309 |
Swedberg, Jeffrey | Director | 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
Swedberg, Jeffrey | Treasurer | 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309 |
Name | Role | Address |
---|---|---|
Swedberg, Jeffrey | Vice President | 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 6700 N Andrews Avenue, Suite 600, Fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 6700 N Andrews Avenue, Suite 600, Fort Lauderdale, FL 33309 | No data |
REINSTATEMENT | 2015-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | C T CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-18 |
AMENDED ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State