Search icon

DAIRY QUICK-A-LICIOUS, INC.

Company Details

Entity Name: DAIRY QUICK-A-LICIOUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000059168
FEI/EIN Number 812999810
Address: 11770 Metro Parkway, Lehigh Acres, FL, 33974, US
Mail Address: 452 Long Avenue, Lehigh Acres, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Bunting Thomas J Agent 452 Long Avenue, Lehigh Acres, FL, 33974

Director

Name Role Address
BUNTING THOMAS J Director 452 Long Avenue, Lehigh Acres, FL, 33974

President

Name Role Address
BUNTING THOMAS J President 452 Long Avenue, Lehigh Acres, FL, 33974

Vice President

Name Role Address
BUNTING THOMAS J Vice President 452 Long Avenue, Lehigh Acres, FL, 33974

Secretary

Name Role Address
BUNTING THOMAS J Secretary 452 Long Avenue, Lehigh Acres, FL, 33974

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-27 Bunting, Thomas Joel No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 452 Long Avenue, Lehigh Acres, FL 33974 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 11770 Metro Parkway, Suite A, Lehigh Acres, FL 33974 No data
CHANGE OF MAILING ADDRESS 2020-04-27 11770 Metro Parkway, Suite A, Lehigh Acres, FL 33974 No data
CONVERSION 2016-07-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000115583. CONVERSION NUMBER 100000162691

Documents

Name Date
REINSTATEMENT 2022-02-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-19
Domestic Profit 2016-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State