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 |
Name | Role |
---|---|
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent |
Name | Role | Address |
---|---|---|
CARRILLO MARIA L | Chief Operating Officer | 340 NE 108th St., Miami, FL, 33161 |
Name | Role | Address |
---|---|---|
DODGE SHARON | Chief Executive Officer | 6288 Muirfield Drive, Goleta, CA, 93117 |
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 |
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