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 |
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 |
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 |
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 | - |
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