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 |
Name | Role | Address |
---|---|---|
VAZQUEZ-PEREZ ICELA G | Agent | 5131 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313 |
Name | Role | Address |
---|---|---|
VAZQUEZ-PEREZ ICELA G | Director | 5131 W. OAKLAND PARK BLVD, # 111, LAUDERDALE LAKES, FL, 33313 |
Name | Role | Address |
---|---|---|
VAZQUEZ-PEREZ ICELA G | President | 5131 W. OAKLAND PARK BLVD, # 111, LAUDERDALE LAKES, FL, 33313 |
Name | Role | Address |
---|---|---|
CALDIROLI ROBERTO A | Secretary | 5131 W. OAKLAND PARK BLVD, # 111, LAUDERDALE LAKES, FL, 33313 |
Name | Role | Address |
---|---|---|
LUQUE CLAUDIO N | Treasurer | 5131 W. OAKLAND PARK BLVD, # 111, LAUDERDALE LAKES, FL, 33313 |
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 |
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 |
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 | |||||||||||||||||||||
|
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