Search icon

QUILLS LANGUAGE SERVICES, INC.

Company Details

Entity Name: QUILLS LANGUAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000150246
FEI/EIN Number 203828265
Address: 5131 W. Oakland Park Blvd., FORT LAUDERDALE, FL, 33313, US
Mail Address: 5131 W. OAKLAND PARK BLVD., # 111, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VAZQUEZ-PEREZ ICELA G Agent 5131 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313

Director

Name Role Address
VAZQUEZ-PEREZ ICELA G Director 5131 W. OAKLAND PARK BLVD, # 111, LAUDERDALE LAKES, FL, 33313

President

Name Role Address
VAZQUEZ-PEREZ ICELA G President 5131 W. OAKLAND PARK BLVD, # 111, LAUDERDALE LAKES, FL, 33313

Secretary

Name Role Address
CALDIROLI ROBERTO A Secretary 5131 W. OAKLAND PARK BLVD, # 111, LAUDERDALE LAKES, FL, 33313

Treasurer

Name Role Address
LUQUE CLAUDIO N Treasurer 5131 W. OAKLAND PARK BLVD, # 111, LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5131 W. Oakland Park Blvd., # 111, FORT LAUDERDALE, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 5131 W. OAKLAND PARK BLVD, # 111, LAUDERDALE LAKES, FL 33313 No data
CHANGE OF MAILING ADDRESS 2011-04-30 5131 W. Oakland Park Blvd., # 111, FORT LAUDERDALE, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2007-08-29 VAZQUEZ-PEREZ, ICELA GDP No data

Documents

Name Date
ANNUAL REPORT 2018-04-26
Off/Dir Resignation 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91QEX10P0105 2010-07-29 2010-07-16 2010-07-16
Unique Award Key CONT_AWD_W91QEX10P0105_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INTERPRETER SERVICES
NAICS Code 541930: TRANSLATION AND INTERPRETATION SERVICES
Product and Service Codes R608: ADMIN SVCS/TRANSLATION-SIGN LANGUAG

Recipient Details

Recipient QUILLS LANGUAGE SERVICES, INC.
UEI RMSDX9DZ3LP3
Legacy DUNS 615264194
Recipient Address 1990 NE 163RD ST, MIAMI, 331624854, UNITED STATES

Date of last update: 02 Feb 2025

Sources: Florida Department of State