Search icon

QLESS, INC.

Company Details

Entity Name: QLESS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: F19000000338
FEI/EIN Number 27-1155885
Address: QLESS, INDUSTRIOUS BLDG 21 Miller Alley, PASADENA, CA, 91103, US
Mail Address: QLESS, INDUSTRIOUS BLDG 21 Miller Alley, PASADENA, CA, 91103, US
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Harvey James Chief Executive Officer 21 Miller Alley, Pasadena, CA, 91105

Vice President

Name Role Address
Meyer Charles Vice President 21 Miller Alley, Pasadena, CA, 91105

Executive Vice President

Name Role Address
Benson Bradford Executive Vice President 21 Miller Alley, Pasadena, CA, 91105

Director

Name Role Address
Bello Diane Director 21 Miller Alley, Pasadena, CA, 91105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REINSTATEMENT 2022-10-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 QLESS, INDUSTRIOUS BLDG 21 Miller Alley, Suite 210, PASADENA, CA 91103 No data
CHANGE OF MAILING ADDRESS 2022-10-12 QLESS, INDUSTRIOUS BLDG 21 Miller Alley, Suite 210, PASADENA, CA 91103 No data
REGISTERED AGENT NAME CHANGED 2022-10-12 INCORP SERVICES, INC. No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-09-08
Foreign Profit 2019-01-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State