Search icon

QUARTERDECK SELECT CORPORATION

Company Details

Entity Name: QUARTERDECK SELECT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Mar 1990 (35 years ago)
Date of dissolution: 27 Aug 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2003 (21 years ago)
Document Number: L59295
FEI/EIN Number 59-3009922
Address: 20330 STEVENS CREEK BLVD., CUPERTINO, CA 95014
Mail Address: 20330 STEVENS CREEK BLVD., CUPERTINO, CA 95014
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE ACCESS, INC. Agent

Treasurer

Name Role Address
MYERS, GREG Treasurer 20330 STEVENS CREEK BLVD., CUPERTINO, CA 95014

Director

Name Role Address
MYERS, GREG Director 20330 STEVENS CREEK BLVD., CUPERTINO, CA 95014
COURVILLE ART, INC. Director No data

Secretary

Name Role
COURVILLE ART, INC. Secretary

President

Name Role Address
MARKOWSKI, STEVE President 20330 STEVENS CREEK BLVD., CUPERTINO, CA 95014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-08-27 20330 STEVENS CREEK BLVD., CUPERTINO, CA 95014 No data
REINSTATEMENT 2003-08-27 No data No data
VOLUNTARY DISSOLUTION 2003-08-27 No data No data
CHANGE OF MAILING ADDRESS 2003-08-27 20330 STEVENS CREEK BLVD., CUPERTINO, CA 95014 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
NAME CHANGE AMENDMENT 1995-08-14 QUARTERDECK SELECT CORPORATION No data
CORPORATE MERGER 1995-06-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000006787
AMENDMENT 1992-07-30 No data No data
EVENT CONVERTED TO NOTES 1992-02-06 No data No data
AMENDMENT 1992-02-06 No data No data

Documents

Name Date
Reg. Agent Resignation 2003-08-28
REINSTATEMENT 2003-08-27
Voluntary Dissolution 2003-08-27
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-09-23
ANNUAL REPORT 1996-05-30
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State