Search icon

RQAW CORPORATION

Company Details

Entity Name: RQAW CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 06 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: F96000005791
FEI/EIN Number 35-1127849
Address: 8770 North St Ste 110, Fishers, IN 46038
Mail Address: 8770 North St Ste 401 Ste 110, SUITE 401, Fishers, IN 46038
Place of Formation: INDIANA

Agent

Name Role
REGISTERED AGENTS INC Agent

Vice President

Name Role Address
Azar, Elie P Vice President 8770 North St Ste 110, Fishers, IN 46038
Thompson, James F Vice President 8770 North St Ste 110, Fishers, IN 46038

Secretary

Name Role Address
Conner, Blake Secretary 8770 North St Ste 110, Fishers, IN 46038

Assistant Secretary

Name Role Address
Doyle, Corry Assistant Secretary 8770 North St Ste 110, Fishers, IN 46038

Treasurer

Name Role Address
Debbi, Alon Treasurer 8770 North St Ste 110, Fishers, IN 46038

President

Name Role Address
Casler, Lisa President 8770 North St Ste 110, Fishers, IN 46038

Director

Name Role Address
Satter, Jonathan Director 8770 North St Ste 110, Fishers, IN 46038
Miller, Jack P Director 8770 North St Ste 110, Fishers, IN 46038
Binkley, James B. Director 8770 North St Ste 110, Fishers, IN 46038
Rochester, Darrell K. Director 8770 North St Ste 110, Fishers, IN 46038
Urban, Rhodes C. Director 8770 North St Ste 110, Fishers, IN 46038

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 8770 North St Ste 110, Fishers, IN 46038 No data
CHANGE OF MAILING ADDRESS 2024-02-02 8770 North St Ste 110, Fishers, IN 46038 No data
REINSTATEMENT 2023-07-31 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-31 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-31 7901 4th St N Ste 300, St. Petersburg, FL 33702 No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-07-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State