Entity Name: | QUALITY MEDIA & LAMINATING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Nov 2001 (23 years ago) |
Branch of: | QUALITY MEDIA & LAMINATING SOLUTIONS, INC., CONNECTICUT (Company Number 0250989) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Mar 2005 (20 years ago) |
Document Number: | F01000006207 |
FEI/EIN Number |
061307940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 285 STATE STREET, SUITE ONE, NORTH HAVEN, CT, 06473 |
Mail Address: | 285 STATE STREET, SUITE ONE, NORTH HAVEN, CT, 06473 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
LYONS ARTHUR | Chief Executive Officer | 285 STATE STREET, SUITE ONE, NORTH HAVEN, CT, 06473 |
LYONS ARTHUR | Chief Financial Officer | 285 STATE STREET, SUITE ONE, NORTH HAVEN, CT, 06473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-03-15 | 285 STATE STREET, SUITE ONE, NORTH HAVEN, CT 06473 | - |
CHANGE OF MAILING ADDRESS | 2010-03-15 | 285 STATE STREET, SUITE ONE, NORTH HAVEN, CT 06473 | - |
NAME CHANGE AMENDMENT | 2005-03-14 | QUALITY MEDIA & LAMINATING SOLUTIONS, INC. | - |
REINSTATEMENT | 2003-11-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State