LTQC INC. - Florida Company Profile

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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State