Search icon

W.Q.P., INC.

Company Details

Entity Name: W.Q.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000091318
FEI/EIN Number 650954632
Address: 4936 NW 55TH BLVD., COCONUT CREEK, FL, 33073
Mail Address: 4936 NW 55TH BLVD., COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HUFFMAN REBECCA Agent 3036 FLORIDA BLVD, WEST PALM BEACH, FL, 33410

President

Name Role Address
LIPFORD DANIEL W President 4936 NW 55TH BLVD., COCONUT CREEK, FL, 33073

Vice President

Name Role Address
LIPFORD DANIEL W Vice President 4936 NW 55TH BLVD., COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
LIPFORD DANIEL W Treasurer 4936 NW 55TH BLVD., COCONUT CREEK, FL, 33073

Secretary

Name Role Address
LIPFORD DANIEL W Secretary 4936 NW 55TH BLVD., COCONUT CREEK, FL, 33073

Director

Name Role Address
LIPFORD DANIEL W Director 4936 NW 55TH BLVD., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 4936 NW 55TH BLVD., COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2009-04-15 4936 NW 55TH BLVD., COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-19 3036 FLORIDA BLVD, WEST PALM BEACH, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State