Search icon

QWEST BUSINESS RESOURCES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: QWEST BUSINESS RESOURCES, 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: 24 May 1994 (31 years ago)
Branch of: QWEST BUSINESS RESOURCES, INC., COLORADO (Company Number 19871549845)
Date of dissolution: 27 Feb 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Feb 2008 (17 years ago)
Document Number: F94000002719
FEI/EIN Number 840933690

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

Address: 1801 CALIFORNIA STREET, SUITE 5100, DENVER, CO, 80202, US
Mail Address: C/O JOAN RANDAZZO, 1801 CALIFORNIA ST., SUITE 5100, DENVER, CO, 80202, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
NOTEBAERT RICHARD C Chief Executive Officer 1801 CALIFORNIA ST, DENVER, CO, 80202
RICHARDSON JOHN W Chief Financial Officer 1801 CALIFORNIA ST., DENVER, CO, 80202
RICHARDSON JOHN W Director 1801 CALIFORNIA ST., DENVER, CO, 80202
BAER RICHARD N Executive Vice President 1801 CALIFORNIA ST, DENVER, CO, 80202
BAER RICHARD N Director 1801 CALIFORNIA ST, DENVER, CO, 80202
COOPER JANET K Secretary 1801 CALIFORNIA ST, DENVER, CO, 80202
COOPER JANET K Vice President 1801 CALIFORNIA ST, DENVER, CO, 80202
DAVIS R. STEVEN Secretary 1801 CALIFORNIA ST, DENVER, CO, 80202
DAVIS R. STEVEN Vice President 1801 CALIFORNIA ST, DENVER, CO, 80202
PEDERSEN CHRISTIAN C ASCY 1801 CALIFORNIA ST, DENVER, CO, 80202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-02-27 - -
CHANGE OF MAILING ADDRESS 2007-04-05 1801 CALIFORNIA STREET, SUITE 5100, DENVER, CO 80202 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 1801 CALIFORNIA STREET, SUITE 5100, DENVER, CO 80202 -
NAME CHANGE AMENDMENT 2000-09-29 QWEST BUSINESS RESOURCES, INC. -
REINSTATEMENT 1998-10-21 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000204876 TERMINATED 1000000435615 LEON 2013-01-15 2033-01-23 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000189630 TERMINATED 1000000334111 LEON 2013-01-14 2033-01-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2008-02-27
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-24
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-03-16
Name Change 2000-09-29
ANNUAL REPORT 2000-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State