Entity Name: | QUICK-E.COM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2003 (22 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: | P03000071878 |
Address: | 3460 W. HILLSBORO BOULEVARD, APT#107, COCONUT CREEK, FL, 33073 |
Mail Address: | 3460 W. HILLSBORO BOULEVARD, APT#107, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN MARK A | Agent | 3460 W. HILLSBORO BOULEVARD, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
ALLEN MARK A | Chief Executive Officer | 3460 W. HILLSBORO BOULEVARD, APT# 107, COCONUT CREEK, FL, 33073 |
Name | Role | Address |
---|---|---|
PARELLA JON J | Chief Operating Officer | 40 KELLOGG HILL ROAD, WESTON, CT, 06883 |
Name | Role | Address |
---|---|---|
WARING CHRISTOPHER J | Chief Technical Officer | 40 KELLOG HILL ROAD, WESTON, CT, 06883 |
Name | Role | Address |
---|---|---|
LINDO GLORIA A | Secretary | 3460 W. HILLSBORO BOULEVARD, APT. # 107, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2003-06-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State