Search icon

QUESNEL ENTERPRISES, INC.

Company Details

Entity Name: QUESNEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000078365
FEI/EIN Number 651135127
Address: 614 S. 26TH AVE, HOLLYWOOD, FL, 33020
Mail Address: 614 S. 26TH AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KELLY MARY-ELLEN Agent 10001NW 50th Street, Sunrise, FL, 33351

President

Name Role Address
KELLY MARY-ELLEN President 614 S. 26TH AVE, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
KELLY MARY-ELLEN Vice President 614 S. 26TH AVE, HOLLYWOOD, FL, 33020

Secretary

Name Role Address
KELLY MARY-ELLEN Secretary 614 S. 26TH AVE, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
KELLY MARY-ELLEN Treasurer 614 S. 26TH AVE, HOLLYWOOD, FL, 33020

Director

Name Role Address
KELLY MARY-ELLEN Director 614 S. 26TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 10001NW 50th Street, #204, Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 614 S. 26TH AVE, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2008-04-16 614 S. 26TH AVE, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2006-04-05 KELLY, MARY-ELLEN No data

Documents

Name Date
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-03
ANNUAL REPORT 2004-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State