Entity Name: | HIGH QUALITY DUCT SYSTEM CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Dec 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | N19000000022 |
FEI/EIN Number | 83-2985534 |
Address: | 3420 27th AVE SW, NAPLES, FL, 34117, US |
Mail Address: | 3420 27th AVE SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ ARMANDO MR. | Agent | 3420 27th AVE SW, NALES, FL, 34117 |
Name | Role | Address |
---|---|---|
HERNANDEZ ARMANDO MR. | President | 3420 27th AVE SW, NALES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-19 | 3420 27th AVE SW, NAPLES, FL 34117 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-19 | 3420 27th AVE SW, NAPLES, FL 34117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-19 | 3420 27th AVE SW, NALES, FL 34117 | No data |
REINSTATEMENT | 2019-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | HERNANDEZ, ARMANDO, MR. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000496552 | TERMINATED | 1000001003342 | COLLIER | 2024-07-26 | 2034-08-07 | $ 343.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J24000190148 | TERMINATED | 1000000985177 | COLLIER | 2024-03-25 | 2034-04-03 | $ 1,002.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J23000208561 | TERMINATED | 1000000943646 | COLLIER | 2023-04-24 | 2033-05-10 | $ 387.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-12 |
ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2022-08-19 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-22 |
REINSTATEMENT | 2019-10-07 |
Domestic Non-Profit | 2018-12-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State