Search icon

QUALITAS MANUFACTURING INCORPORATED - Florida Company Profile

Branch

Company Details

Entity Name: QUALITAS MANUFACTURING INCORPORATED
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: 07 May 2002 (23 years ago)
Branch of: QUALITAS MANUFACTURING INCORPORATED, ILLINOIS (Company Number CORP_54450699)
Document Number: F02000002265
FEI/EIN Number 36-3479228

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

Address: 1661 Glenlake Ave., Itasca, IL, 60143, US
Mail Address: 1661 Glenlake Ave., Itasca, IL, 60143, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
White Kevin President 1661 Glenlake Ave., Itasca, IL, 60143
Hibbler Gary Treasurer 1661 Glenlake Ave., Itasca, IL, 60143
Newell Kathleen Vice President 1661 Glenlake Ave., Itasca, IL, 60143
Tuttle Richard Secretary 200 W Madison St, Chicago, IL, 60606
Miller James V Director 1661 Glenlake Ave., Itasca, IL, 60143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08337900321 ROLL-A-WAY BY QMI EXPIRED 2008-12-02 2013-12-31 - 1661 GLENLAKE AVE, ITASCA, IL, 60143
G97064900035 ROLL-A-WAY ACTIVE 1997-03-05 2027-12-31 - 1661 GLENLAKE AVE, ITASCA, IL, 60143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1661 Glenlake Ave., Itasca, IL 60143 -
CHANGE OF MAILING ADDRESS 2021-04-22 1661 Glenlake Ave., Itasca, IL 60143 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-27
Reg. Agent Change 2022-02-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State