Entity Name: | TRU QUALITY CONCRETE MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Aug 1974 (50 years ago) |
Date of dissolution: | 03 Sep 1976 (48 years ago) |
Last Event: | CANCEL FOR NON-PAYMENT |
Event Date Filed: | 03 Sep 1976 (48 years ago) |
Document Number: | 457425 |
FEI/EIN Number | 00-0000000 |
Address: | 584 1ST AVE SO, NAPLES, FL |
Mail Address: | 584 1ST AVE SO, NAPLES, FL |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISSEY JR., RAY A | Agent | 794 12TH AVE SO, NAPLES, FL |
Name | Role | Address |
---|---|---|
STERLACE, MICHAEL | Director | GOLDEN GATE, FL |
MICKLE, MICHELLE | Director | NAPLES, FL |
MORRISSEY JR., RAY | Director | NAPLES, FL |
Name | Role | Address |
---|---|---|
MICKLE, MICHELLE | Secretary | NAPLES, FL |
Name | Role | Address |
---|---|---|
MORRISSEY JR., RAY A | President | NAPLES, FL |
Name | Role | Address |
---|---|---|
STERLACE, MICHAEL | Vice President | GOLDEN GATE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-01 | 584 1ST AVE SO, NAPLES, FL | No data |
CHANGE OF MAILING ADDRESS | 2025-01-01 | 584 1ST AVE SO, NAPLES, FL | No data |
CANCEL FOR NON-PAYMENT | 1976-09-03 | No data | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State