Entity Name: | GQ FABRICS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2020 (4 years ago) |
Date of dissolution: | 28 Apr 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 2024 (9 months ago) |
Document Number: | P20000068142 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6191 W Atlantic Blvd, Ste 9, Margate, FL, 33065, US |
Mail Address: | 6191 W Atlantic Blvd, Ste 9, Margate, FL, 33063, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRIQUES KENEICE | Agent | 6191 W Atlantic Blvd, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
HENRIQUES KENEICE | Chief Executive Officer | 6191 W Atlantic Blvd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 | No data | No data |
NAME CHANGE AMENDMENT | 2022-12-05 | GQ FABRICS INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 6191 W Atlantic Blvd, Ste 9, Margate, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 6191 W Atlantic Blvd, Ste 9, Margate, FL 33065 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 6191 W Atlantic Blvd, Ste 9, Margate, FL 33063 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-28 |
ANNUAL REPORT | 2023-05-01 |
Name Change | 2022-12-05 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-05 |
Domestic Profit | 2020-08-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State