Entity Name: | QSCEND TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2015 (10 years ago) |
Date of dissolution: | 07 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Mar 2023 (2 years ago) |
Document Number: | F15000003490 |
FEI/EIN Number | 03-0413300 |
Address: | 231 Bank Street, 2nd Floor, Waterbury, CT, 06702, US |
Mail Address: | 3025 WINDWARD PLZ,, STE 200, ALPHARETTA, GA, 30005, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kristel John | President | 231 Bank Street, Waterbury, CT, 06702 |
Name | Role | Address |
---|---|---|
Winters David A | Treasurer | 231 Bank Street, Waterbury, CT, 06702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 231 Bank Street, 2nd Floor, Waterbury, CT 06702 | No data |
REGISTERED AGENT CHANGED | 2023-03-07 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 231 Bank Street, 2nd Floor, Waterbury, CT 06702 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-03-07 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-08 |
Reg. Agent Change | 2019-02-22 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-25 |
Foreign Profit | 2015-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State