Search icon

WESTBURY QUAIL GARDENS ONE, INC.

Company Details

Entity Name: WESTBURY QUAIL GARDENS ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2010 (14 years ago)
Date of dissolution: 30 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2014 (11 years ago)
Document Number: P10000100118
FEI/EIN Number 274284763
Address: 824 Fifth Avenue South # 106, NAPLES, FL, 34102, US
Mail Address: 824 Fifth Avenue South # 106, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SEXTON DAVID N Agent 824 Fifth Avenue South # 106, NAPLES, FL, 34102

President

Name Role Address
SEXTON DAVID N President 824 Fifth Avenue South # 106, NAPLES, FL, 34102

Director

Name Role Address
SEXTON DAVID N Director 824 Fifth Avenue South # 106, NAPLES, FL, 34102
PEKARUK JERRY Director 1111 INTERNATIONAL BLVD, BURLINGTON, ON, L7L6-W1
WATT JAMES A Director 11 VICTORIA STREET, HAMILTON, BERMUDA, BM, HM EX

Vice President

Name Role Address
PEKARUK JERRY Vice President 1111 INTERNATIONAL BLVD, BURLINGTON, ON, L7L6-W1

Treasurer

Name Role Address
PEKARUK JERRY Treasurer 1111 INTERNATIONAL BLVD, BURLINGTON, ON, L7L6-W1

Secretary

Name Role Address
PEKARUK JERRY Secretary 1111 INTERNATIONAL BLVD, BURLINGTON, ON, L7L6-W1

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-30 No data No data
CHANGE OF MAILING ADDRESS 2014-02-20 824 Fifth Avenue South # 106, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 824 Fifth Avenue South # 106, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 824 Fifth Avenue South # 106, NAPLES, FL 34102 No data

Documents

Name Date
Voluntary Dissolution 2014-05-30
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-06-26
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-03-25
Domestic Profit 2010-12-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State