Entity Name: | Q.P.P. INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jul 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N00000004861 |
FEI/EIN Number |
593661662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11750 CHERRY BARK DR E, JACKSONVILLE, FL, 32218, US |
Mail Address: | 11750 CHERRY BARK DR E, JACKSONVILLE, FL, 32218, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TELFAIR HENRIETTA T | President | 11750 CHERRY BARK DR E, JACKSONVILLE, FL, 32218 |
THOMAS ROY E | 2 | 1308 WEST 45TH STREET, JACKSONVILLE, FL, 32208 |
THOMAS ROY E | Vice President | 1308 WEST 45TH STREET, JACKSONVILLE, FL, 32208 |
THOMAS SHIRLEY L | Secretary | 2745 CAVENDER COURT, JACKSONVILLE, FL, 32216 |
KIMBROUGH KISHIA | Vice President | 9025 BRIDGECREEK DRIVE, JACKSONVILLE, FL, 32244 |
TELFAIR HENRIETTA T | Agent | 11750 CHERRY BARK DR E, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-03-05 | TELFAIR, HENRIETTA TP | - |
CANCEL ADM DISS/REV | 2007-03-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-05 | 11750 CHERRY BARK DR E, JACKSONVILLE, FL 32218 | - |
CHANGE OF MAILING ADDRESS | 2007-03-05 | 11750 CHERRY BARK DR E, JACKSONVILLE, FL 32218 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-25 |
REINSTATEMENT | 2010-10-19 |
Reinstatement | 2009-01-07 |
REINSTATEMENT | 2007-03-05 |
REINSTATEMENT | 2005-09-23 |
ANNUAL REPORT | 2004-09-07 |
Amendment | 2003-12-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State