Entity Name: | LTQC 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: | 23 Oct 1997 (27 years ago) |
Date of dissolution: | 02 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Oct 2017 (7 years ago) |
Document Number: | F97000005601 |
FEI/EIN Number |
420635803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 415 WEST 76TH STREET, DAVENPORT, IA, 52806 |
Mail Address: | 9 HIGHLAND GREEN CT, BEETENDORF, IA, 52722 |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
QUINN DENNIS P | President | #9 HIGHLAND GREEN CT, BETTENDORF, IA, 52722 |
QUINN DENNIS P | Chairman | #9 HIGHLAND GREEN CT, BETTENDORF, IA, 52722 |
LEESE ROBERT J | Vice President | 50 COUNTRY CLUB CT, LECLAIRE, IA, 52753 |
LEESE ROBERT J | Director | 50 COUNTRY CLUB CT, LECLAIRE, IA, 52753 |
QUINN-SMITH CYNTHIA | Treasurer | 5384 - 54TH AVE COURT, BETTENDORF, IA, 52722 |
QUINN-SMITH CYNTHIA | Secretary | 5384 - 54TH AVE COURT, BETTENDORF, IA, 52722 |
QUINN-SMITH CYNTHIA | Director | 5384 - 54TH AVE COURT, BETTENDORF, IA, 52722 |
LEESE JEANNINE A | Director | 50 COUNTRY CLUB CT, LECLAIRE, IA, 52753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-02 | - | - |
CHANGE OF MAILING ADDRESS | 2017-10-02 | 415 WEST 76TH STREET, DAVENPORT, IA 52806 | - |
REGISTERED AGENT CHANGED | 2017-10-02 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2017-09-05 | LTQC INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-09 | 415 WEST 76TH STREET, DAVENPORT, IA 52806 | - |
Name | Date |
---|---|
Withdrawal | 2017-10-02 |
Name Change | 2017-09-05 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-02-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State