Search icon

QUENZEL & ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
QUENZEL COLLEEN C Agent 15798 SAN ANTONIO CT, FORT MYERS, FL, 33908

President

Name Role Address
Quenzel Colleen C President 6314 Corporate Court, Fort Myers, FL, 33919
Quenzel Earl President 6314 Corporate Court, Fort Myers, FL, 33919

Vice President

Name Role Address
Quenzel Earl Vice President 6314 Corporate Court, Fort Myers, FL, 33919

Fictitious Names

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

Events

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

Documents

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