Entity Name: | Q.E.P. CO., 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: | 28 Oct 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 1999 (25 years ago) |
Document Number: | F96000005589 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 BROKEN SOUND PKWY, STE A, BOCA RATON, FL, 33487, US |
Mail Address: | 1001 BROKEN SOUND PKWY, STE A, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gould Lewis | Chief Executive Officer | 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487 |
Gould Leonard | President | 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487 |
Brown Enos | Chief Financial Officer | 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487 |
Morgan Adam | Secretary | 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487 |
Boyce Paul | Director | 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487 |
Kreilein David | Director | 1001 BROKEN SOUND PKWY, BOCA RATON, FL, 33487 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1001 BROKEN SOUND PKWY, STE A, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1001 BROKEN SOUND PKWY, STE A, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 1999-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-30 |
Reg. Agent Change | 2019-04-09 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State