Search icon

QUIQ SILVER INC

Company Details

Entity Name: QUIQ SILVER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Apr 2009 (16 years ago)
Date of dissolution: 02 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: P09000035026
FEI/EIN Number 270744845
Address: 5 LAKESIDE CT NE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 5 LAKESIDE CT NE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Cameron Eric S Agent 5 Lakeside Court Ne, Fort Walton Beach, FL, 32548

Chief Executive Officer

Name Role Address
Cameron Eric S Chief Executive Officer 5 Lakeside Court Ne, Fort Walton Beach, FL, 32548

Secretary

Name Role Address
Shobe Christine L Secretary 5 Lakeside Court Ne, Fort Walton Beach, FL, 32548

Vice President

Name Role Address
Buchanan Patrick C Vice President 808 56th St., Birmingham, FL, 35212

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-08 Cameron , Eric S No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 5 Lakeside Court Ne, Fort Walton Beach, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 5 LAKESIDE CT NE, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2019-07-02 5 LAKESIDE CT NE, FORT WALTON BEACH, FL 32548 No data
REINSTATEMENT 2011-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000372645 TERMINATED 1000000867851 BAY 2020-11-12 2040-11-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-02
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-07-14
AMENDED ANNUAL REPORT 2016-06-03
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State