Search icon

QUALITY PROCESS OPTIMIZATION INC.

Company Details

Entity Name: QUALITY PROCESS OPTIMIZATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 2012 (13 years ago)
Date of dissolution: 16 Dec 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2016 (8 years ago)
Document Number: F12000000388
FEI/EIN Number 27-3294404
Address: 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789
Mail Address: 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
MOORE CLIFFORD DIII Chairman 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789

Director

Name Role Address
MOORE CLIFFORD DIII Director 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789
JEZIERSKI KATHLEEN Director 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789

Secretary

Name Role Address
MOORE CLIFFORD DIII Secretary 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789

President

Name Role Address
JEZIERSKI KATHLEEN President 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789

Treasurer

Name Role Address
JEZIERSKI KATHLEEN Treasurer 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-12-16 No data No data
NAME CHANGE AMENDMENT 2012-03-16 QUALITY PROCESS OPTIMIZATION INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-03-13
Name Change 2012-03-16
Foreign Profit 2012-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State