Entity Name: | FLORIDA QUIZZING ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 May 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N04000004788 |
FEI/EIN Number |
550868807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2908 Lakeview Dr, Suite 132, Fern Park, FL, 32730, US |
Mail Address: | 2908 Lakeview Dr, Suite 132, Fern Park, FL, 32730, US |
ZIP code: | 32730 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEW WEST, LLC | Agent | - |
WEST MATTHEW | President | 415 LOCHMOND DR, FERN PARK, FL, 32730 |
DOUGLAS DAVID | Director | 321 Gatewood Drive A2, Greenwood, SC, 29646 |
WEST MATTHEW | Director | 415 LOCHMOND DR, FERN PARK, FL, 32730 |
POSTON MICAH D | Director | 98 Neese commerce Rd, COMMERCE, GA, 30530 |
Crissey Merrill | Director | 4346 Suntree Blvd, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-26 | 2908 Lakeview Dr, Suite 132, Fern Park, FL 32730 | - |
REINSTATEMENT | 2015-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-26 | 2908 Lakeview Dr, Suite 132, Fern Park, FL 32730 | - |
CHANGE OF MAILING ADDRESS | 2015-01-26 | 2908 Lakeview Dr, Suite 132, Fern Park, FL 32730 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | MATTHEW WEST, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-01-15 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-01-26 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State