Search icon

C&Q PROPERTIES INC.

Company Details

Entity Name: C&Q PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Dec 2018 (6 years ago)
Date of dissolution: 14 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2021 (4 years ago)
Document Number: P18000101426
FEI/EIN Number 83-2878504
Address: 136 DELLWOOD CT SE, PALM BAY, FL 32909
Mail Address: 136 DELLWOOD CT SE, PALM BAY, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER, CHRISTOPHER C Agent 136 DELLWOOD CT SE, PALM BAY, FL 32909

Director

Name Role Address
BECKER, CHRISTOPHER C Director 136 DELLWOOD CT SE, PALM BAY, FL 32909

President

Name Role Address
BECKER, CHRISTOPHER C President 136 DELLWOOD CT SE, PALM BAY, FL 32909

Secretary

Name Role Address
BECKER, CHRISTOPHER C Secretary 136 DELLWOOD CT SE, PALM BAY, FL 32909

Treasurer

Name Role Address
BECKER, CHRISTOPHER C Treasurer 136 DELLWOOD CT SE, PALM BAY, FL 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000002814 MARILYN'S COCOA BEACH DINER EXPIRED 2019-01-07 2024-12-31 No data 260 N ORLANDO AVE, STE A, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000839397 TERMINATED 1000000850389 BREVARD 2019-11-27 2039-12-26 $ 3,579.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-14
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-12-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State