Search icon

QFC SUPPLY COMPANY

Company Details

Entity Name: QFC SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: P01000073220
FEI/EIN Number 593735089
Address: 8100 PARK BLVD., SUITE C27, PINELLAS PARK, FL, 33781, US
Mail Address: 8100 PARK BLVD., SUITE C27, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
STRINGFELLOW JACK Agent 8521 78 TERR N, LARGO, FL, 33777

Director

Name Role Address
STRINGFELLOW JACK Director 8521 78 TERR N, LARGO, FL, 33777
STRINGFELLOW DANETTE Director 8521 78 TERR N, LARGO, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011304 QFC DOG WASTE SOLUTIONS EXPIRED 2013-02-01 2018-12-31 No data 8100 PARK BLVD C 24, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 8100 PARK BLVD., SUITE C27, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2020-06-07 8100 PARK BLVD., SUITE C27, PINELLAS PARK, FL 33781 No data
NAME CHANGE AMENDMENT 2014-12-17 QFC SUPPLY COMPANY No data
REINSTATEMENT 2014-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2013-11-25 QFC CLEANING AND SUPPLY COMPANY No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State