Search icon

QUALITY VAULTS, INC.

Company Details

Entity Name: QUALITY VAULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Oct 1970 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: 370758
FEI/EIN Number 59-1303909
Address: 751 S. BLUFORD AVE., OCOEE, FL 34761
Mail Address: 751 S. BLUFORD AVE., OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Schneider, Susan Kay Agent 751 S BLUFORD AVENUE, OCOEE, FL 34761

Director

Name Role Address
Schneider, Susan Kay Director 751 S. BLUFORD AVE., OCOEE, FL 34761

President

Name Role Address
Schneider, Susan Kay President 751 S. BLUFORD AVE., OCOEE, FL 34761

Treasurer

Name Role Address
Schneider, Susan Kay Treasurer 751 S. BLUFORD AVE., OCOEE, FL 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000064440 QUALITY VAULTS & MONUMENTS, INC. ACTIVE 2021-05-11 2026-12-31 No data 751 S. BLUFORD AVE., OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-05-03 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-14 Schneider, Susan Kay No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 751 S BLUFORD AVENUE, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2008-02-20 751 S. BLUFORD AVE., OCOEE, FL 34761 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 751 S. BLUFORD AVE., OCOEE, FL 34761 No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-13
AMENDED ANNUAL REPORT 2023-08-23
Amended and Restated Articles 2023-05-03
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State