Search icon

Q.U.I.E.T., INC.

Company Details

Entity Name: Q.U.I.E.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Sep 2001 (23 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: N02000002512
FEI/EIN Number 593741628
Address: 9280 HECKSCHER DR, JACKSONVILLE, FL, 32226
Mail Address: 9280 HECKSCHER DR, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SAMMONS JESSIE W Agent 9280 HECKSCHER DR, JACKSONVILLE, FL, 32226

Director

Name Role Address
SAMMONS JESSIE W Director 9280 HECKSCHER DR, JACKSONVILLE, FL, 32226
SAMMONS H KENNETH Director 9280 HECKSCHER DR, JACKSONVILLE, FL, 32226
ETHERIDGE JOAN Director 9172 HECKSCHER DR, JACKSONVILLE, FL, 32226
TEEMS JOHN Director 13539 PICARSA DR, JACKSONVILLE, FL, 32225

President

Name Role Address
SAMMONS JESSIE W President 9280 HECKSCHER DR, JACKSONVILLE, FL, 32226

Treasurer

Name Role Address
SAMMONS H KENNETH Treasurer 9280 HECKSCHER DR, JACKSONVILLE, FL, 32226

Secretary

Name Role Address
ETHERIDGE JOAN Secretary 9172 HECKSCHER DR, JACKSONVILLE, FL, 32226

Vice President

Name Role Address
TEEMS JOHN Vice President 13539 PICARSA DR, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 9280 HECKSCHER DR, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2003-03-10 SAMMONS, JESSIE W No data

Documents

Name Date
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-06-26
Domestic Non-Profit 2001-09-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State