Search icon

MALOYS QSM, INC.

Company Details

Entity Name: MALOYS QSM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1983 (41 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: G75655
FEI/EIN Number 59-2353545
Address: 220 CEDAR CREEK ROAD, PALATKA, FL 32177
Mail Address: 220 CEDAR CREEK ROAD, PALATKA, FL 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Agent

Name Role Address
TOLSON, JOHN FJR Agent 462 KINGSLEY AVE STE 101, ORANGE PARK, FL 32073

President

Name Role Address
MALOY, RONALD LEE SR. President 220 CEDAR CREEK ROAD, PALATKA, FL 32177

Vice President

Name Role Address
MALOY, WILLIS LARRY SR Vice President 14211 COUNTRY PLACE RD, JACKSONVILLE, FL 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
NAME CHANGE AMENDMENT 2008-03-06 MALOYS QSM, INC. No data
CHANGE OF MAILING ADDRESS 2007-08-16 220 CEDAR CREEK ROAD, PALATKA, FL 32177 No data
REGISTERED AGENT NAME CHANGED 2007-08-16 TOLSON, JOHN FJR No data
REGISTERED AGENT ADDRESS CHANGED 2007-08-16 462 KINGSLEY AVE STE 101, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-14 220 CEDAR CREEK ROAD, PALATKA, FL 32177 No data

Documents

Name Date
Name Change 2008-03-06
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-08-16
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-02-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State