Entity Name: | QUEST OF SOUTH FLORIDA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Mar 2004 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P04000044308 |
Address: | 8345 SW 105 ST, MIAM, FL, 33156 |
Mail Address: | 8345 SW 105 ST, MIAM, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ETZOLD ANA M | Agent | 8345 SW 105 ST, MIAM, FL, 33156 |
Name | Role | Address |
---|---|---|
ETZOLD ANA M | President | 8345 SW 105 ST, MIAM, FL, 33156 |
Name | Role | Address |
---|---|---|
ETZOLD ANA M | Secretary | 8345 SW 105 ST, MIAM, FL, 33156 |
Name | Role | Address |
---|---|---|
ETZOLD ANA M | Director | 8345 SW 105 ST, MIAM, FL, 33156 |
ETZOLD MARK | Director | 8345 SW 105 ST, MIAM, FL, 33156 |
Name | Role | Address |
---|---|---|
ETZOLD MARK | Vice President | 8345 SW 105 ST, MIAM, FL, 33156 |
Name | Role | Address |
---|---|---|
HERRERA JOSE | Treasurer | 8345 SW 105 ST, MIAM, FL, 33156 |
TORRES DOMINGO | Treasurer | 8345 SW 105 ST, MIAM, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2004-03-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State