Entity Name: | QUALITY BAG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Jul 1982 (43 years ago) |
Date of dissolution: | 01 Mar 1985 (40 years ago) |
Last Event: | MERGER |
Event Date Filed: | 01 Mar 1985 (40 years ago) |
Document Number: | F90964 |
FEI/EIN Number | 59-2205451 |
Address: | 5401 E. HENRY AVE, TAMPA, FL 33610 |
Mail Address: | 5401 E. HENRY AVE, TAMPA, FL 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STULL, R JEFFREY | Agent | 610 WEST HORATIO STREET, TAMPA, FL 33606 |
Name | Role | Address |
---|---|---|
THORNTON, ROBERT | Director | 3307 ROGERS AVE, TAMPA, FL |
SCHALOW, JAMES R (CHR) | Director | 1670 LONG BOW LANE, CLEARWATER, FL |
RE, ROBERT J | Director | 5401 E. HENRY AVE, TAMPA, FL |
CASADEVALL, OLGA Z. | Director | 4116 SWANN AVE, TAMPA, FL |
TIFER, VINCENT | Director | 8725 DEL RAY CRT, TAMPA, FL |
Name | Role | Address |
---|---|---|
RE, ROBERT J | Secretary | 5401 E. HENRY AVE, TAMPA, FL |
Name | Role | Address |
---|---|---|
THORNTON, ROBERT | Vice President | 3307 ROGERS AVE, TAMPA, FL |
Name | Role | Address |
---|---|---|
TIFER, VINCENT | President | 8725 DEL RAY CRT, TAMPA, FL |
Name | Role | Address |
---|---|---|
TIFER, VINCENT | Treasurer | 8725 DEL RAY CRT, TAMPA, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 1985-03-01 | No data | MERGING INTO: H44228 |
AMENDMENT | 1984-07-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1983-04-29 | 5401 E. HENRY AVE, TAMPA, FL 33610 | No data |
CHANGE OF MAILING ADDRESS | 1983-04-29 | 5401 E. HENRY AVE, TAMPA, FL 33610 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State