Search icon

QTG SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: QTG SERVICES, 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: 04 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 2008 (17 years ago)
Document Number: F99000002290
FEI/EIN Number 36-4269344

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 433 W. Van Buren Street, Suite 3N, Chicago, IL, 60607, US
Mail Address: 433 W. Van Buren Street, Suite 3N, Chicago, IL, 60607, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Oliver Leanne Vice President 433 W. Van Buren Street, Chicago, IL, 60607
Coniaris Jeff J Vice President 433 W. Van Buren Street, Chicago, IL, 60607
Ten-Cate Lennaert Vice President 433 W. Van Buren Street, Chicago, IL, 60607
Tinney Daniel Vice President 433 W. Van Buren Street, Chicago, IL, 60607
Wynne Mary A Vice President 433 W. Van Buren Street, Chicago, IL, 60607
Mariano David Vice President 433 W. Van Buren Street, Chicago, IL, 60607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 433 W. Van Buren Street, Suite 3N, Chicago, IL 60607 -
CHANGE OF MAILING ADDRESS 2024-03-01 433 W. Van Buren Street, Suite 3N, Chicago, IL 60607 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-12-23 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2008-06-23 QTG SERVICES, INC. -
CANCEL ADM DISS/REV 2007-10-04 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State