Search icon

QUAY EYEWARE, INC. - Florida Company Profile

Company Details

Entity Name: QUAY EYEWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: F19000000233
FEI/EIN Number 901020612

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 465 California St, SAN FRANCISCO, CA, 94104, US
Mail Address: 465 California ST, SAN FRANCISCO, CA, 94104, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WONG ERIC Chief Financial Officer 465 California ST, SAN FRANCISCO, CA, 94104
CHILDS PATTI Cont 465 California ST, SAN FRANCISCO, CA, 94104
Cousins Katherine Chief Executive Officer 465 California St, SAN FRANCISCO, CA, 94104
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067456 QUAY AUSTRALIA EXPIRED 2019-06-13 2024-12-31 - 821 HOWARD STREET, SAN FRANCISCO, CA, 94103

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 465 California St, Floor 14, SAN FRANCISCO, CA 94104 -
CHANGE OF MAILING ADDRESS 2023-04-20 465 California St, Floor 14, SAN FRANCISCO, CA 94104 -
REGISTERED AGENT NAME CHANGED 2023-04-20 REGISTERED AGENTS INC. -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000631810 ACTIVE 1000001013960 COLUMBIA 2024-09-19 2044-09-25 $ 2,151.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J20000155412 TERMINATED 1000000863411 COLUMBIA 2020-03-05 2040-03-11 $ 14,051.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-04-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
Foreign Profit 2019-01-08

Date of last update: 01 May 2025

Sources: Florida Department of State