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 |
Name | Role | Address |
---|---|---|
Cameron Eric S | Agent | 5 Lakeside Court Ne, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Cameron Eric S | Chief Executive Officer | 5 Lakeside Court Ne, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Shobe Christine L | Secretary | 5 Lakeside Court Ne, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Buchanan Patrick C | Vice President | 808 56th St., Birmingham, FL, 35212 |
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 |
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 |
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