Search icon

QUALITY HOME REPAIR, INC.

Company Details

Entity Name: QUALITY HOME REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000007346
FEI/EIN Number 593699011
Address: 1700 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750, US
Mail Address: P.O.BOX 606, CHRISTMAS, FL, 32709-0606
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PROPES JOHN F Agent 1700 N. RONALD REAGAN BLVD., LONGWOOD, FL, 32750

President

Name Role Address
PROPES JOHN F President P.O.BOX 606, CHRISTMAS, FL, 327090606

Treasurer

Name Role Address
PROPES JOHN F Treasurer P.O.BOX 606, CHRISTMAS, FL, 327090606

Director

Name Role Address
PROPES JOHN F Director P.O.BOX 606, CHRISTMAS, FL, 327090606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002299 CLASSIC KITCHENS & BATHS EXPIRED 2017-01-06 2022-12-31 No data 1700 N RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 1700 N. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 1700 N. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2011-04-11 1700 N. RONALD REAGAN BLVD., LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2004-04-29 PROPES, JOHN F No data

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State