Search icon

C.Q., INC.

Company Details

Entity Name: C.Q., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jan 1996 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000003725
FEI/EIN Number 593358724
Address: 351 LOS PINOS PL, CORAL GABLES, FL, 33143
Mail Address: 351 LOS PINOS PL, CORAL GABLES, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEINBREN DON B Agent 101 EAST KENNEDY BLVD, TAMPA, FL, 33602

President

Name Role Address
DE QUESADA CARLOS President 351 LOS PINOS PL, CORAL GABLES, FL, 33143

Vice President

Name Role Address
DE QUESADA CARLOS Vice President 351 LOS PINOS PL, CORAL GABLES, FL, 33143

Treasurer

Name Role Address
DE QUESADA CARLOS Treasurer 351 LOS PINOS PL, CORAL GABLES, FL, 33143

Secretary

Name Role Address
DE QUESADA CARLOS Secretary 351 LOS PINOS PL, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 351 LOS PINOS PL, CORAL GABLES, FL 33143 No data
CHANGE OF MAILING ADDRESS 2004-04-12 351 LOS PINOS PL, CORAL GABLES, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 101 EAST KENNEDY BLVD, SUITE 2100, TAMPA, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2000-04-26 WEINBREN, DON B No data

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-10
DOCUMENTS PRIOR TO 1997 1996-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State