Search icon

QUALITY MOBILE HOMES, INC.

Company Details

Entity Name: QUALITY MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Nov 1989 (35 years ago)
Document Number: L30007
FEI/EIN Number 59-2975843
Address: 8649 NORMANDY BLVD, JACKSONVILLE, FL 32221
Mail Address: 8649 NORMANDY BLVD, JACKSONVILLE, FL 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY MOBILE HOMES 2009 592975843 2010-07-30 QUALITY MOBILE HOMES 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453930
Sponsor’s telephone number 9047838385
Plan sponsor’s address 12627 SAN JOSE BLVD, SUITE 604, JACKSONVILLE, FL, 322230000

Plan administrator’s name and address

Administrator’s EIN 592975843
Plan administrator’s name QUALITY MOBILE HOMES
Plan administrator’s address 12627 SAN JOSE BLVD, SUITE 604, JACKSONVILLE, FL, 322230000
Administrator’s telephone number 9047838385

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing QUALITY MOBILE HOMES
Valid signature Filed with authorized/valid electronic signature
QUALITY MOBILE HOMES 2009 592975843 2010-07-26 QUALITY MOBILE HOMES 13
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453930
Sponsor’s telephone number 9047838385
Plan sponsor’s address 12627 SAN JOSE BLVD, SUITE 604, JACKSONVILLE, FL, 322230000

Plan administrator’s name and address

Administrator’s EIN 592975843
Plan administrator’s name QUALITY MOBILE HOMES
Plan administrator’s address 12627 SAN JOSE BLVD, SUITE 604, JACKSONVILLE, FL, 322230000
Administrator’s telephone number 9047838385

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing QUALITY MOBILE HOMES
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
SEYBERT, TOM Agent 277 Plantation Circle South, Ponte Vedra Beach, FL 32082

President

Name Role Address
Seybert, Tom J President 277 Plantation Circle South, Ponte Vedra Beach, FL 32082

Vice President

Name Role Address
Grout, Katie E Vice President 1745 Mayview Rd., Jacksonville, FL 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 8649 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data
CHANGE OF MAILING ADDRESS 2022-01-23 8649 NORMANDY BLVD, JACKSONVILLE, FL 32221 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 277 Plantation Circle South, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT NAME CHANGED 1999-02-21 SEYBERT, TOM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000990383 ACTIVE 1000000511835 NASSAU 2013-05-16 2033-05-22 $ 503.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State