Entity Name: | FLORIDA QUILTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Sep 1985 (39 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | M21239 |
FEI/EIN Number | 58-1641300 |
Address: | 13800 NW 4 ST., SUNRISE, FL 33325-6207 |
Mail Address: | 13800 NW 4 ST., SUNRISE, FL 33325-6207 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE, M. BURL | Agent | 13800 NW 4TH STREET, SUNRISE, FL 33325 |
Name | Role | Address |
---|---|---|
WHITE, M. BURL | Vice President | 13800 NW 4TH STREET, SUNRISE, FL |
Name | Role | Address |
---|---|---|
GRIBETZ, MICHAEL | President | 13800 NW 4TH STREET, SUNRISE, FL |
Name | Role | Address |
---|---|---|
GRIBETZ, MICHAEL | Director | 13800 NW 4TH STREET, SUNRISE, FL |
WHITE, M. BURL | Director | 13800 NW 4TH STREET, SUNRISE, FL |
Name | Role | Address |
---|---|---|
FAYNE, STEVEN N. | Secretary | 13800 NW 4TH STREET, SUNRISE, FL |
Name | Role | Address |
---|---|---|
FAYNE, STEVEN N. | Treasurer | 13800 NW 4TH STREET, SUNRISE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1989-07-20 | 13800 NW 4TH STREET, SUNRISE, FL 33325 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-09-15 | 13800 NW 4 ST., SUNRISE, FL 33325-6207 | No data |
CHANGE OF MAILING ADDRESS | 1988-09-15 | 13800 NW 4 ST., SUNRISE, FL 33325-6207 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State