Search icon

QUALITY TRAILER PRODUCTS, LP - Florida Company Profile

Company Details

Entity Name: QUALITY TRAILER PRODUCTS, LP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 2002 (23 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: B02000000067
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 604 W. Main St., Azle, TX, 76020, US
Mail Address: 604 W. Main St., Azle, TX, 76020, US
Place of Formation: TEXAS

Key Officers & Management

Name Role
QUALITY/CENTURY HOLDINGS CORPORATION GP
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2021-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 604 W. Main St., Azle, TX 76020 -
CHANGE OF MAILING ADDRESS 2021-04-22 604 W. Main St., Azle, TX 76020 -
LP AMENDMENT 2017-08-09 - -
REGISTERED AGENT NAME CHANGED 2006-04-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108450 TERMINATED 1000000879285 HILLSBOROU 2021-03-05 2041-03-10 $ 3,266.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LP Notice of Cancellation 2021-12-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-06
LP Amendment 2017-08-09
ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State