Entity Name: | HIGH IMPACT QUALITY SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Sep 2013 (11 years ago) |
Date of dissolution: | 14 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jan 2020 (5 years ago) |
Document Number: | L13000137276 |
FEI/EIN Number | 45-3031009 |
Address: | 6650 CHANTRY ST, ORLANDO, FL, 32835, US |
Mail Address: | 6650 CHANTRY ST, ORLANDO, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SA WARLEY | Agent | 6650 CHANTRY ST, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
SA WARLEY | Manager | 6650 CHANTRY ST, ORLANDO, FL, 32835 |
XAVIER DOS REIS GLEIDE | Manager | 6650 CHANTRY ST, ORLANDO, FL, 32835 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000069464 | HIGH IMPACT CONCRETE | EXPIRED | 2018-06-19 | 2023-12-31 | No data | 6650 CHANTRY STREET, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-14 | SA, WARLEY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 6650 CHANTRY ST, ORLANDO, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 6650 CHANTRY ST, ORLANDO, FL 32835 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 6650 CHANTRY ST, ORLANDO, FL 32835 | No data |
CONVERSION | 2013-09-27 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000074002. CONVERSION NUMBER 300000134563 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000723443 | LAPSED | 2019 CC 009794 | ORANGE CO | 2019-10-01 | 2024-11-06 | $6,000.00 | PHILLIP WOLF, 1185 TWIN OAKS CIRCLE, OVIEDO, FLORIDA 32765 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-14 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Florida Limited Liability | 2013-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State