Search icon

QUALITY ROOFING SERVICES, INC.

Company Details

Entity Name: QUALITY ROOFING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1988 (37 years ago)
Date of dissolution: 31 May 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 31 May 2007 (18 years ago)
Document Number: M90727
FEI/EIN Number 59-2903665
Address: 4343 OLDE PINE LANE, JACKSONVILLE, FL 32217
Mail Address: 4343 OLDE PINE LANE, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STEINEMANN, GEORGE BRADLEY Agent 4343 OLDE PINE LANE, JACKSONVILLE, FL 32217

President

Name Role Address
STEINEMANN, GEORGE BRADLEY President 4343 OLDE PINE LN, JACKSONVILLE, FL 32217

Director

Name Role Address
STEINEMANN, GEORGE BRADLEY Director 4343 OLDE PINE LN, JACKSONVILLE, FL 32217

Secretary

Name Role Address
STEINEMANN, GEORGE BRADLEY Secretary 4343 OLDE PINE LN, JACKSONVILLE, FL 32217

Treasurer

Name Role Address
STEINEMANN, GEORGE BRADLEY Treasurer 4343 OLDE PINE LN, JACKSONVILLE, FL 32217

Events

Event Type Filed Date Value Description
CONVERSION 2007-05-31 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000057896. CONVERSION NUMBER 700000065527
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 4343 OLDE PINE LANE, JACKSONVILLE, FL 32217 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 4343 OLDE PINE LANE, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2006-04-20 4343 OLDE PINE LANE, JACKSONVILLE, FL 32217 No data
AMENDMENT 1999-06-17 No data No data

Documents

Name Date
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-08-12
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-07-18
Amendment 1999-06-17
ANNUAL REPORT 1999-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State