Search icon

AMERIQUEST REMARKETING SERVICES, INC.

Headquarter

Company Details

Entity Name: AMERIQUEST REMARKETING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2004 (21 years ago)
Date of dissolution: 29 Dec 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P04000028327
FEI/EIN Number 200746454
Address: 12530 West Atlantic Blvd, Coral Springs, FL, 33071, US
Mail Address: 12530 West Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERIQUEST REMARKETING SERVICES, INC., RHODE ISLAND 000814990 RHODE ISLAND
Headquarter of AMERIQUEST REMARKETING SERVICES, INC., NEW YORK 4382860 NEW YORK
Headquarter of AMERIQUEST REMARKETING SERVICES, INC., MINNESOTA 6f429a5e-1dc2-e211-be65-001ec94ffe7f MINNESOTA
Headquarter of AMERIQUEST REMARKETING SERVICES, INC., CONNECTICUT 1086526 CONNECTICUT
Headquarter of AMERIQUEST REMARKETING SERVICES, INC., ILLINOIS CORP_68782198 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Clark Doug Chief Executive Officer 12530 West Atlantic Blvd, Coral Springs, FL, 33071

Secretary

Name Role Address
Joyce Mark Secretary 12530 West Atlantic Blvd, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
CONVERSION 2016-12-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L16000233635. CONVERSION NUMBER 100000167351
CHANGE OF PRINCIPAL ADDRESS 2016-04-02 12530 West Atlantic Blvd, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2016-04-02 12530 West Atlantic Blvd, Coral Springs, FL 33071 No data
ARTICLES OF CORRECTION 2015-05-13 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-12 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000727052 TERMINATED 1000000238934 BROWARD 2011-10-28 2021-11-02 $ 23,982.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2016-04-02
Articles of Correction 2015-05-13
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-21
Reg. Agent Change 2012-03-12
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-07-01
ANNUAL REPORT 2009-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State