Search icon

QUINTESSENCE ENTERPRISES, INC.

Company Details

Entity Name: QUINTESSENCE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1991 (33 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: S89126
FEI/EIN Number 59-3089791
Address: 6152 126TH. AVE., STE 503, LARGO, FL 33773
Mail Address: 6152 126TH. AVE., STE 503, LARGO, FL 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Pace, Lori Lynn President 2443 Oakbed Dr., Apt 915 PALM HARBOR, FL 34683

Secretary

Name Role Address
Pace, Mallory D Secretary 6152 126TH. AVE., STE 503 LARGO, FL 33773

Treasurer

Name Role Address
Pace, Mallory D Treasurer 6152 126TH. AVE., STE 503 LARGO, FL 33773

Director

Name Role Address
Kern, Michael B Director 6152 126TH. AVE., STE 503 LARGO, FL 33773
Pace, Tyler M Director 6152 126TH. AVE., STE 503 LARGO, FL 33773
Pace, Trevor L Director 6152 126TH. AVE., STE 503 LARGO, FL 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000077678 MALLORI'S CATERING EXPIRED 2015-07-27 2020-12-31 No data 6152 126TH. AVE., STE 500, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 6152 126TH. AVE., STE 503, LARGO, FL 33773 No data
CHANGE OF MAILING ADDRESS 2015-08-06 6152 126TH. AVE., STE 503, LARGO, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2015-08-06 UNITED STATES CORPORATION AGENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2015-08-06
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State