Search icon

IQOR TECHNOLOGIES INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Rhay, Stephanie President 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309

Secretary

Name Role Address
Rhay, Stephanie Secretary 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309

Director

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

Treasurer

Name Role Address
Swedberg, Jeffrey Treasurer 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309

Vice President

Name Role Address
Swedberg, Jeffrey Vice President 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309

Events

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

Documents

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