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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MOORE CLIFFORD DIII | Chairman | 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
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 |
Name | Role | Address |
---|---|---|
MOORE CLIFFORD DIII | Secretary | 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
JEZIERSKI KATHLEEN | President | 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
JEZIERSKI KATHLEEN | Treasurer | 174 WEST COMSTOCK AVENUE, SUITE 200, WINTER PARK, FL, 32789 |
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 |
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