Search icon

QUIT SMOKING CIGARETTES ORGANIZATION INC.

Company Details

Entity Name: QUIT SMOKING CIGARETTES ORGANIZATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jan 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: N08000000467
FEI/EIN Number 010904560
Address: 3232 KENNESAW COURT, ORLANDO, FL, 32826, 35
Mail Address: 3232 KENNESAW COURT, ORLANDO, FL, 32826, 35
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MICHOLA MICHAEL J Agent 3232 KENNESAW COURT, ORLANDO, FL, 32826

President

Name Role Address
MICHOLA MICHAEL J President 3232 KENNESAW COURT, ORLANDO, FL, 32826

Vice President

Name Role Address
MICHOLA MICHELLE R Vice President 3232 KENNESAW COURT, ORLANDO, FL, 32826

Director

Name Role Address
Yaccarino Michael J Director 11 Harding Drive, Brick, NJ, 08724
Johann Jeanne L Director 531 Bay Ridge Rd, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900044 CESSATION COUNSELING EXPIRED 2008-09-29 2013-12-31 No data QUIT SMOKING CIGARETTES ORGANIZATION, 3232 KENNESAW CT., ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 3232 KENNESAW COURT, ORLANDO, FL 32826 35 No data
CHANGE OF MAILING ADDRESS 2012-03-23 3232 KENNESAW COURT, ORLANDO, FL 32826 35 No data
AMENDMENT 2008-05-21 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-17
Amendment 2008-05-21
Domestic Non-Profit 2008-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State