Entity Name: | QUAD CITY TESTING LABORATORY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State