Search icon

QC-USA, INC.

Company Details

Entity Name: QC-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000089834
FEI/EIN Number 020534563
Address: 2086 POLO GARDENS DRIVE, APT #103, WELLINGTON, FL, 33414
Mail Address: 2086 POLO GARDENS DRIVE, APT #103, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MEROUANE GEMMA Q Agent 2086 POLO GARDENS DRIVE, WELLINGTON, FL, 33414

President

Name Role Address
MEROUANE GEMMA Q President 2086 POLO GARDENS DRIVE #103, WELLINGTON, FL, 33414

Treasurer

Name Role Address
MEROUANE GEMMA Q Treasurer 2086 POLO GARDENS DRIVE #103, WELLINGTON, FL, 33414

Director

Name Role Address
MEROUANE GEMMA Q Director 2086 POLO GARDENS DRIVE #103, WELLINGTON, FL, 33414
MEROUANE HICHAM Director 2086 POLO GARDENS DRIVE #103, WELLINGTON, FL, 33414

Secretary

Name Role Address
MEROUANE HICHAM Secretary 2086 POLO GARDENS DRIVE #103, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-07 2086 POLO GARDENS DRIVE, APT #103, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2003-04-07 2086 POLO GARDENS DRIVE, APT #103, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-07 2086 POLO GARDENS DRIVE, #103, WELLINGTON, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-10
Domestic Profit 2001-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State