Q-PAC SYSTEMS INC - Florida Company Profile

Entity Name: | Q-PAC SYSTEMS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Nov 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | P18000093840 |
FEI/EIN Number | 83-3184539 |
Address: | 4010 DEERPARK BLVD, ELKTON, FL, 32033, US |
Mail Address: | 4010 DEERPARK BLVD, ELKTON, FL, 32033, US |
ZIP code: | 32033 |
City: | Elkton |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIVOT CPA | Agent | 238 Ponte Vedre Park Drive, Ponte Vedre Beach, FL, 32082 |
KENT MATTHEW | Chief Executive Officer | 4010 DEERPARK BLVD, ELKTON, FL, 32033 |
VanDyke Kevin | Treasurer | 4010 DEERPARK BLVD, ELKTON, FL, 32033 |
Burgos Luis | Vice President | 4010 DEERPARK BLVD, ELKTON, FL, 32033 |
Clark Brandon | Vice President | 4010 DEERPARK BLVD, ELKTON, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-22 | PIVOT CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-22 | 238 Ponte Vedre Park Drive, Suite 201, Ponte Vedre Beach, FL 32082 | - |
AMENDMENT | 2019-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-01 | 4010 DEERPARK BLVD, ELKTON, FL 32033 | - |
CHANGE OF MAILING ADDRESS | 2019-02-01 | 4010 DEERPARK BLVD, ELKTON, FL 32033 | - |
NAME CHANGE AMENDMENT | 2019-01-14 | Q-PAC SYSTEMS INC | - |
CONVERSION | 2018-11-15 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L14000057257. CONVERSION NUMBER 300000186883 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-22 |
Amendment | 2019-04-08 |
ANNUAL REPORT | 2019-02-01 |
Name Change | 2019-01-14 |
Domestic Profit | 2018-11-15 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State