Entity Name: | QRS-BOND, 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: | 04 Sep 1996 (29 years ago) |
Branch of: | QRS-BOND, INC., ILLINOIS (Company Number CORP_59018671) |
Document Number: | F96000004519 |
FEI/EIN Number |
36-4101686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US |
Mail Address: | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Garechana Robert A | Director | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606 |
Fenster Scott J | Director | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606 |
Strasser Adam | Vice President | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606 |
Moreno Claudio | Vice President | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606 |
Moreno Claudio A | Treasurer | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606 |
C T CORPORATION SYSTEM | Agent | - |
Maher Christopher A | Secretary | Two North Riverside Plaza, Suite 400, Chicago, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-18 | Two North Riverside Plaza, Suite 400, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2021-04-18 | Two North Riverside Plaza, Suite 400, Chicago, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2002-12-10 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-12-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State