Search icon

QUALITY ROOFING CONTRACTOR, INC.

Company Details

Entity Name: QUALITY ROOFING CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1988 (36 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: K44377
FEI/EIN Number 65-0087907
Address: 13800 N.W. 1ST AVE., MIAMI, FL 33168
Mail Address: 13800 N.W. 1ST AVE., MIAMI, FL 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AROCHO, MARY LOU Agent 13800 NW 1 AVENUE, MIAMI, FL 33168

President

Name Role Address
HERNANDEZ, MARYLOU President 13800 N.W. 1ST AVE., MIAMI, FL 33168

Director

Name Role Address
HERNANDEZ, MARYLOU Director 13800 N.W. 1ST AVE., MIAMI, FL 33168
AROCHO, IRANGEL Director 100 NORTHWEST 164TH STREET, MIAMI, FL 33169

Vice President

Name Role Address
AROCHO, IRANGEL Vice President 100 NORTHWEST 164TH STREET, MIAMI, FL 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2014-12-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 13800 NW 1 AVENUE, MIAMI, FL 33168 No data
CHANGE OF PRINCIPAL ADDRESS 1998-09-30 13800 N.W. 1ST AVE., MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 1998-09-30 13800 N.W. 1ST AVE., MIAMI, FL 33168 No data

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-24
Amendment 2014-12-08
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-16
Off/Dir Resignation 2009-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State