Search icon

JOSE QUALITY CONCRETE, INC.

Company Details

Entity Name: JOSE QUALITY CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000012401
FEI/EIN Number 651079677
Address: 3713 KEY PLACE, SARASOTA, FL, 34239, US
Mail Address: 3713 KEY PLACE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CHUPP JOSEPH Agent 3713 KEY PLACE, SARASOTA, FL, 34239

President

Name Role Address
CHUPP JOSEPH President 3713 KEY PLACE, SARASOTA, FL, 34239

Secretary

Name Role Address
CHUPP JOSEPH Secretary 3713 KEY PLACE, SARASOTA, FL, 34239

Treasurer

Name Role Address
CHUPP JOSEPH Treasurer 3713 KEY PLACE, SARASOTA, FL, 34239

Director

Name Role Address
CHUPP JOSEPH Director 3713 KEY PLACE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 3713 KEY PLACE, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2010-02-10 3713 KEY PLACE, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2003-01-27 CHUPP, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 3713 KEY PLACE, SARASOTA, FL 34239 No data

Documents

Name Date
ANNUAL REPORT 2011-01-15
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State