Entity Name: | QUARTER TREATS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jan 2014 (11 years ago) |
Date of dissolution: | 04 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2021 (4 years ago) |
Document Number: | P14000004874 |
FEI/EIN Number | 26-2809448 |
Mail Address: | 6306 N CICERO AVE, CHICAGO, IL, 60646 |
Address: | 2166 Jem Path, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALERNO FRANK V | Agent | 2166 Jem Path, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
SALERNO FRANK V | President | 2166 Jem Path, The Villages, FL, 32162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000022232 | FVS BUSINESS SOLUTIONS | EXPIRED | 2016-03-01 | 2021-12-31 | No data | 1023 HIDDEN BLUFF, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 2166 Jem Path, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 2166 Jem Path, The Villages, FL 32162 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-04 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-09 |
Domestic Profit | 2014-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State