Search icon

LTQC INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LTQC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Oct 1997 (28 years ago)
Date of dissolution: 02 Oct 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: F97000005601
FEI/EIN Number 420635803
Address: 415 WEST 76TH STREET, DAVENPORT, IA, 52806
Mail Address: 9 HIGHLAND GREEN CT, BEETENDORF, IA, 52722
Place of Formation: IOWA

Key Officers & Management

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

Events

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 -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State