Search icon

QUETENVIO INC

Company Details

Entity Name: QUETENVIO INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Aug 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000076439
FEI/EIN Number 32-0261615
Address: 1098 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953
Mail Address: 1098 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
. Agent 1118 SW DEL RIO BLVD, PORT SAINT LUCIE, FL 34953

President

Name Role Address
JULIAN KING P, EDRO President 1098 SW CALIFORNIA BLVD., PORT SAINT LUCIE, FL 34953

Treasurer

Name Role Address
JULIAN KING, PEDRO Treasurer 1098 SW CALIFORNIA BLVD., PORT SAINT LUCIE, FL 34953

Secretary

Name Role Address
TORRES, YRENES Secretary 1098 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953

Director

Name Role Address
JULIAN KING, PEDRO Director 1098 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-28 1098 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-28 1118 SW DEL RIO BLVD, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2009-10-28 1098 SW CALIFORNIA BLVD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2009-10-28 . No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2010-03-23
REINSTATEMENT 2009-10-28
Domestic Profit 2008-08-18

Date of last update: 26 Jan 2025

Sources: Florida Department of State