Search icon

Q & I, INC.

Company Details

Entity Name: Q & I, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Nov 1986 (38 years ago)
Date of dissolution: 12 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: J40700
FEI/EIN Number 59-2748962
Address: 15 E INTENDENCIA ST, PENSACOLA, FL 32502
Mail Address: 15 E INTENDENCIA ST, PENSACOLA, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
OVERBY, GEORGE FJR Agent 15 E. Intendencia Street, Pensacola, FL 32502

President

Name Role Address
OVERBY, GEORGE FJR President 3300 DUNNING DR, PACE, FL 32571

Director

Name Role Address
Overby, George F Director 15 E INTENDENCIA ST, PENSACOLA, FL 32502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000117111 TOP OF THE TOWN / BEDLAM / CLUB CIROK EXPIRED 2012-12-06 2017-12-31 No data 15 E INTENDENCIA ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 15 E. Intendencia Street, Pensacola, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2011-03-14 OVERBY, GEORGE FJR No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 15 E INTENDENCIA ST, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2005-04-12 15 E INTENDENCIA ST, PENSACOLA, FL 32502 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State