Search icon

Q SYSTEMS USA LTD. CO. - Florida Company Profile

Company Details

Entity Name: Q SYSTEMS USA LTD. CO.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q SYSTEMS USA LTD. CO. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000025902
FEI/EIN Number 030522493

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

Address: 14308 SW ABBOT RD, SCOTTS FERRY, FL, 32449, UN
Mail Address: 14308 SW ABBOT RD, SCOTTS FERRY, FL, 32449
ZIP code: 32449
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATERICK THOMAS J Manager 14308 NW ABBOT RD, SCOTT FERRY, FL, 32449
Paterick/Sterud Tania J Managing Member 15201 Rockdale Rd, SOUTH BELOIT, IL, 61080
PATERICK THOMAS J Agent 14308 SW ABBOT RD, SCOTTS FERRY, FL, 32449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 14308 SW ABBOT RD, SCOTTS FERRY, FL 32449 UN -
CHANGE OF MAILING ADDRESS 2012-01-05 14308 SW ABBOT RD, SCOTTS FERRY, FL 32449 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 14308 SW ABBOT RD, SCOTTS FERRY, FL 32449 -
LC AMENDMENT 2008-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-14 PATERICK, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-14
LC Amendment 2008-09-15
ANNUAL REPORT 2008-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State