Entity Name: | QUALITY/CENTURY HOLDINGS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Aug 2017 (8 years ago) |
Date of dissolution: | 22 Nov 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | F17000003539 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 604 W. Main St., Azle, TX, 76020, US |
Mail Address: | 604 W. Main St., Azle, TX, 76020, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dexter Adam | President | 2900 Industrial Pkwy East, Elkhart, IN, 46516 |
Name | Role | Address |
---|---|---|
Dexter Adam | Director | 2900 Industrial Pkwy East, Elkhart, IN, 46516 |
Carey Ernest | Director | 604 W. Main St., Azle, TX, 76020 |
Name | Role | Address |
---|---|---|
Peabody Derek | Secretary | 604 W. Main St., Azle, TX, 76020 |
Name | Role | Address |
---|---|---|
Peabody Derek | Vice President | 604 W. Main St., Azle, TX, 76020 |
Richard Jeffrey | Vice President | 604 W. Main St., Azle, TX, 76020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-11-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 604 W. Main St., Azle, TX 76020 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 604 W. Main St., Azle, TX 76020 | No data |
Name | Date |
---|---|
Withdrawal | 2021-11-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-04 |
Foreign Profit | 2017-08-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State