Search icon

QUALITY HOMES, INC.

Company Details

Entity Name: QUALITY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Feb 1986 (39 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: J00954
FEI/EIN Number 59-2682723
Address: 9720 DELRAY DR, NEW PORT RICHEY, FL 34654
Mail Address: 9720 DELRAY DR, NEW PORT RICHEY, FL 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
BOUFFARD, STEVE Agent 9720 DELRAY DR, NEW PORT RICHEY, FL 34654

President

Name Role Address
BOUFFARD, STEVE President 5009 TROUBLE CREEK RD, NEW PORT RICHEY, FL

Director

Name Role Address
BOUFFARD, STEVE Director 5009 TROUBLE CREEK RD, NEW PORT RICHEY, FL
BOUFFARD, DEBBIE Director 5009 TROUBLE CREEK RD, NEW PORT RICHEY, FL
TURPIN, JOE Director 5009 TROUBLE CREEK RD, NEW PORT RICHEY, FL

Vice President

Name Role Address
BOUFFARD, DEBBIE Vice President 5009 TROUBLE CREEK RD, NEW PORT RICHEY, FL

Treasurer

Name Role Address
TURPIN, JOE Treasurer 5009 TROUBLE CREEK RD, NEW PORT RICHEY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-24 9720 DELRAY DR, NEW PORT RICHEY, FL 34654 No data
CHANGE OF MAILING ADDRESS 1997-07-24 9720 DELRAY DR, NEW PORT RICHEY, FL 34654 No data
REGISTERED AGENT ADDRESS CHANGED 1997-07-24 9720 DELRAY DR, NEW PORT RICHEY, FL 34654 No data
AMENDMENT 1994-10-31 No data No data
REGISTERED AGENT NAME CHANGED 1993-05-01 BOUFFARD, STEVE No data

Documents

Name Date
ANNUAL REPORT 1997-07-24
ANNUAL REPORT 1996-07-11
ANNUAL REPORT 1995-06-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State