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 |
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 |
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 | - | - |
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