Search icon

RQA, INC.

Company Details

Entity Name: RQA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2000 (25 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: P00000035226
FEI/EIN Number 593643275
Address: 407 Harbor Drive South, Indian Rocks Beach, FL, 33785, US
Mail Address: 407 Harbor Drive South, Indian Rocks Beach, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
QUIMBY ROGERS Agent 1432 COURT STREET, CLEARWATER, FL, 33756

President

Name Role Address
QUIMBY ROGERS President 407 S. HARBOR DRIVE, INDIAN ROCKS BEACH, FL, 33785

Treasurer

Name Role Address
QUIMBY ROGERS Treasurer 407 S. HARBOR DRIVE, INDIAN ROCKS BEACH, FL, 33785

Director

Name Role Address
QUIMBY ROGERS Director 407 S. HARBOR DRIVE, INDIAN ROCKS BEACH, FL, 33785

Secretary

Name Role Address
QUIMBY ROGERS Secretary 1432 COURT ST, CLEARWATER, FL, 33756

Auth

Name Role Address
Deer Laurie A Auth 407 Harbor Dr South, Indain Rocks Beach, FL, 33785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 407 Harbor Drive South, Indian Rocks Beach, FL 33785 No data
CHANGE OF MAILING ADDRESS 2022-07-28 407 Harbor Drive South, Indian Rocks Beach, FL 33785 No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-08 1432 COURT STREET, CLEARWATER, FL 33756 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State