QUAD CITY TESTING LABORATORY, INC. - Florida Company Profile

Entity Name: | QUAD CITY TESTING LABORATORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Mar 2019 (6 years ago) |
Date of dissolution: | 25 Apr 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | F19000001444 |
FEI/EIN Number | 473402503 |
Address: | 30 Main Street, Danbury, CT, 06810-3004, US |
Mail Address: | 14434 MEDICAL COMPLEX DRIVE, STE 100, TOMBALL, TX, 77377, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pizzey Talman | President | Room 260, 2301 Premier Way, Sherwood Park, AB, T8H 28 |
Sutherland Fiona E | Secretary | Room 260, 2301 Premier Way, Sherwood Park, AB, T8H 28 |
Grigsby Michael | Treasurer | 14434 Medical Complex Drive, Tomball, TX, 77377 |
Miller III Benjamin D | Vice President | 8825 Florida Blvd, Baton Rouge, LA, 70806 |
Palmier-Lafferty Gina R | Asst | 30 Main Street, Danbury, CT, 068103004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 30 Main Street, Suite 402, Danbury, CT 06810-3004 | - |
REGISTERED AGENT CHANGED | 2024-04-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 30 Main Street, Suite 402, Danbury, CT 06810-3004 | - |
Name | Date |
---|---|
Withdrawal | 2024-04-25 |
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-29 |
Reg. Agent Change | 2022-01-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-05 |
Foreign Profit | 2019-03-14 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State