Search icon

COST ESTIMATORS QS, INC.

Company Details

Entity Name: COST ESTIMATORS QS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 2011 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: P11000107445
FEI/EIN Number 454103774
Address: 12619 NW 14 CT, SUNRISE, FL, 33323, US
Mail Address: 12619 NW 14 CT, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCKENZIE ZADAH Agent 20401 N.W. 2ND AVE., MIAMI, FL, 33169

President

Name Role Address
MCKENZIE ZADAH President 20401 N.W. 2ND AVE., MIAMI, FL, 33169

Vice President

Name Role Address
HINDS ZOE A Vice President 20401 N.W. 2ND AVE., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 12619 NW 14 CT, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2017-04-19 12619 NW 14 CT, SUNRISE, FL 33323 No data
AMENDMENT AND NAME CHANGE 2016-06-21 COST ESTIMATORS QS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-19
Amendment and Name Change 2016-06-21
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State