Entity Name: | CQC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 2004 (20 years ago) |
Date of dissolution: | 27 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Mar 2021 (4 years ago) |
Document Number: | P04000133494 |
FEI/EIN Number | 201671945 |
Address: | 7128 CHATSWORTH COURT, UNIVERSITY PARK, FL, 34201 |
Mail Address: | 7128 CHATSWORTH COURT, UNIVERSITY PARK, FL, 34201 |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLETTA SHEILA V | Agent | 7128 CHATSWORTH CT, UNIVERSITY PARK, FL, 34201 |
Name | Role | Address |
---|---|---|
COLLETTA NAT J | Chairman | 7128 CHATSWORTH CT, UNIVERSITY PARK, FL, 34201 |
Name | Role | Address |
---|---|---|
COLLETTA SHEILA Q | Vice President | 7128 CHATSWORTH CT, UNIVERSITY PARK, FL, 34201 |
Colletta Cullen | Vice President | 1008 Euclid Ave, Berkeley, CA, 94708 |
Colletta Gabriela | Vice President | 1008 Euclid Ave, Berkeley, CA, 94708 |
Name | Role | Address |
---|---|---|
Colletta Megan | Assi | c/o 7128 Chatsworth Court, University Park, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | COLLETTA, SHEILA VP | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State