Search icon

QUANTERA ENERGY RESOURCES, INC.

Company Details

Entity Name: QUANTERA ENERGY RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2014 (10 years ago)
Document Number: P99000109995
FEI/EIN Number 593721458
Address: 9248 NW 26TH AVE, GAINESVILLE, FL, 32606
Mail Address: 9248 NW 26TH AVE, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON JOHN S Agent 9248 NW 26TH AVE, GAINESVILLE, FL, 32606

President

Name Role Address
ANDERSON JOHN S President 9248 NW 26TH AVE, GAINESVILLE, FL, 32606

Secretary

Name Role Address
ANDERSON CORAL Secretary 9248 NW 26TH AVE, GAINESVILLE, FL, 32606

Treasurer

Name Role Address
ANDERSON CORAL Treasurer 9248 NW 26TH AVE, GAINESVILLE, FL, 32606

Boar

Name Role Address
Moody Meagan Boar 4587 Bogie Road, Duluth, GA, 30096

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2011-01-25 No data No data
CHANGE OF MAILING ADDRESS 2011-01-25 9248 NW 26TH AVE, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 9248 NW 26TH AVE, GAINESVILLE, FL 32606 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2002-07-15 ANDERSON, JOHN S No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-15 9248 NW 26TH AVE, GAINESVILLE, FL 32606 No data
AMENDED AND RESTATEDARTICLES 2002-01-07 No data No data
AMENDED AND RESTATEDARTICLES 2000-03-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900012630 LAPSED 05-293-CC COLUMBIA COUNTY, FLORIDA 2005-06-24 2010-07-20 $7145.14 BLUE LINX XORPORATION, GEORGIA PACIFIC, 4100 WILDWOOD PARKWAY, 2ND FLOOR, ATLANTA, GA 30339

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State