Entity Name: | QUENZEL & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2016 (8 years ago) |
Document Number: | P05000134611 |
FEI/EIN Number | 204472733 |
Address: | 6314 Corporate Court, Suite 140, Fort Myers, FL, 33919, US |
Mail Address: | 6314 Corporate Court, Suite 140, Fort Myers, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUENZEL COLLEEN C | Agent | 15798 SAN ANTONIO CT, FORT MYERS, FL, 33908 |
Name | Role | Address |
---|---|---|
Quenzel Colleen C | President | 6314 Corporate Court, Fort Myers, FL, 33919 |
Quenzel Earl | President | 6314 Corporate Court, Fort Myers, FL, 33919 |
Name | Role | Address |
---|---|---|
Quenzel Earl | Vice President | 6314 Corporate Court, Fort Myers, FL, 33919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000075407 | QUENZEL MARKETING AGENCY | ACTIVE | 2024-06-18 | 2029-12-31 | No data | 6314 CORPORATE COURT, SUITE 140, FORT MYERS, FL, 33919 |
G22000149649 | QUENZEL MARKETING AGENCY | ACTIVE | 2022-12-05 | 2027-12-31 | No data | 6314 CORPORATE COURT, SUITE 140, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 6314 Corporate Court, Suite 140, Fort Myers, FL 33919 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 6314 Corporate Court, Suite 140, Fort Myers, FL 33919 | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | QUENZEL, COLLEEN C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2010-08-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
REINSTATEMENT | 2016-10-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State