Search icon

QUALITY ART SERVICES, INC.

Company Details

Entity Name: QUALITY ART SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 1989 (36 years ago)
Document Number: K85947
FEI/EIN Number 65-0183968
Address: 8903 GLADES RD, STE G-6, BOCA RATON, FL 33434
Mail Address: 8903 GLADES RD, STE G-6, BOCA RATON, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALVO, DEBORAH HDV Agent 16500 VIA VENETIA EAST, DELRAY BEACH, FL 33484

Treasurer

Name Role Address
Matzen, Michelle Alvo Treasurer 7624 Wentworth Dr., Lake Worth, FL 33467
ALVO, ALLEN Treasurer 8903 GLADES ROAD, STE G-6, BOCA RATON, FL 33434

Director

Name Role Address
ALVO, ALLEN Director 8903 GLADES RD STE G-6, BOCA RATON, FL 33434
ALVO, DEBORAH H. Director 8903 GLADES ROAD STE G-6, BOCA RATON, FL 33434

President

Name Role Address
ALVO, ALLEN President 8903 GLADES RD STE G-6, BOCA RATON, FL 33434

Vice President

Name Role Address
ALVO, DEBORAH H. Vice President 8903 GLADES ROAD STE G-6, BOCA RATON, FL 33434

Secretary

Name Role Address
ALVO, ALLEN Secretary 8903 GLADES ROAD, STE G-6, BOCA RATON, FL 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92100000154 GALLERY FRAMERS ACTIVE 1992-04-09 2027-12-31 No data 8903 GLADES RD STE G-6, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-05 8903 GLADES RD, STE G-6, BOCA RATON, FL 33434 No data
REGISTERED AGENT NAME CHANGED 2010-01-05 ALVO, DEBORAH HDV No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 16500 VIA VENETIA EAST, DELRAY BEACH, FL 33484 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-17 8903 GLADES RD, STE G-6, BOCA RATON, FL 33434 No data
NAME CHANGE AMENDMENT 1989-07-31 QUALITY ART SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State