Entity Name: | QUALITY SYSTEMS INSTALLATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jan 2000 (25 years ago) |
Date of dissolution: | 26 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2023 (2 years ago) |
Document Number: | P00000000261 |
FEI/EIN Number | 593616587 |
Address: | 731 Carmody Hill Road, Cantonment, FL, 32533, US |
Mail Address: | 731 Carmody Hill Road, Cantonment, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK WILLIAM DSr. | Agent | 731 Carmody Hill Road, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
COOK WILLIAM D | President | 731 Carmody Hill Road, Cantonment, FL, 32533 |
Name | Role | Address |
---|---|---|
COOK JENNIFER M | Vice President | 731 Carmody Hill Road, Cantonment, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-14 | 731 Carmody Hill Road, Cantonment, FL 32533 | No data |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 731 Carmody Hill Road, Cantonment, FL 32533 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-14 | 731 Carmody Hill Road, Cantonment, FL 32533 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | COOK, WILLIAM D, Sr. | No data |
AMENDMENT | 2012-01-23 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-26 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-01-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State