Entity Name: | QUALITY SETS & SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Aug 1996 (28 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F96000004439 |
FEI/EIN Number | 621568059 |
Address: | 12104 AUGUSTA HIGHWAY, LAVONIA, GA, 30553 |
Mail Address: | P.O. BOX 79, LAVANIA, GA, 30553-0079 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
STEVENS SHELDON D | Agent | 160 MCLEOD STREET, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
HANVEY JIMMY F | President | 1002 THORNEHILL DRIVE, ANDERSON, SC, 29621 |
Name | Role | Address |
---|---|---|
HANVEY JIMMY F | Treasurer | 1002 THORNEHILL DRIVE, ANDERSON, SC, 29621 |
Name | Role | Address |
---|---|---|
HANVEY JIMMY F | Clerk | 1002 THORNEHILL DRIVE, ANDERSON, SC, 29621 |
Name | Role | Address |
---|---|---|
HANVEY MARGARET A | Secretary | 1002 THORNEHILL DRIVE, ANDERSON, SC, 29621 |
Name | Role | Address |
---|---|---|
HANVEY MARGARET A | Director | 1002 THORNEHILL DRIVE, ANDERSON, SC, 29621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-14 | 12104 AUGUSTA HIGHWAY, LAVONIA, GA 30553 | No data |
CHANGE OF MAILING ADDRESS | 1997-05-14 | 12104 AUGUSTA HIGHWAY, LAVONIA, GA 30553 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2001-11-02 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-05-14 |
DOCUMENTS PRIOR TO 1997 | 1996-08-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State