Search icon

QUEERSTOCK, INC.

Company Details

Entity Name: QUEERSTOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2011 (13 years ago)
Date of dissolution: 09 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P11000098906
FEI/EIN Number 010834692
Address: 340 NE 108th St., MIAMI, FL, 33161, US
Mail Address: 340 NE 108th St., MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent

Chief Operating Officer

Name Role Address
CARRILLO MARIA L Chief Operating Officer 340 NE 108th St., Miami, FL, 33161

Chief Executive Officer

Name Role Address
DODGE SHARON Chief Executive Officer 6288 Muirfield Drive, Goleta, CA, 93117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 340 NE 108th St., MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2016-03-28 340 NE 108th St., MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2016-03-28 WORLDWIDE CORPORATE ADMINISTRATORS No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data
CONVERSION 2011-11-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000117583

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-09
AMENDED ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-19
Domestic Profit 2011-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State