Entity Name: | MODEL QUALITY INTRODUCTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 27 Feb 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F06000001243 |
FEI/EIN Number |
954864109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9595 WILSHIRE BLVD, BEVERLY HILLS, CA, 90212, US |
Mail Address: | 11600 WASHINGTON PL., STE 105, LOS ANGELES, CA, 90066, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
DONALDSON CRAIG | Director | 9595 WILSHIRE BLVD STE 309, BEVERLY HILLS, CA, 902122503 |
DONALDSON CRAIG | President | 9595 WILSHIRE BLVD STE 309, BEVERLY HILLS, CA, 902122503 |
WINKLER DEBORAH | Director | 9595 WILSHIRE BLVD STE 309, BEVERLY HILLS, FL, 902122503 |
WINKLER DEBORAH | Vice President | 9595 WILSHIRE BLVD STE 309, BEVERLY HILLS, FL, 902122503 |
WINKLER DEBORAH | Secretary | 9595 WILSHIRE BLVD STE 309, BEVERLY HILLS, FL, 902122503 |
AHLIN STOUT ANNE | Agent | One Lincoln Plaza 1900 Glades Road Suite 3, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-11 | 9595 WILSHIRE BLVD, SUITE 309, BEVERLY HILLS, CA 90212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-31 | One Lincoln Plaza 1900 Glades Road Suite 359, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | AHLIN STOUT, ANNE | - |
CHANGE OF MAILING ADDRESS | 2010-01-19 | 9595 WILSHIRE BLVD, SUITE 309, BEVERLY HILLS, CA 90212 | - |
REINSTATEMENT | 2008-07-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-19 |
ADDRESS CHANGE | 2010-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State