Search icon

Q.E.P. CO., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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