Search icon

QUALITY MECHANIX E.R.S., INC.

Company Details

Entity Name: QUALITY MECHANIX E.R.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Dec 2009 (15 years ago)
Document Number: P01000077689
FEI/EIN Number 593737906
Address: 1187 Blackrush Drive, Tarpon Springs, FL, 34689, US
Mail Address: 1187 Blackrush Drive, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DIPAOLO LAURIE Agent 1187 Blackrush Drive, Tarpon Springs, FL, 34689

President

Name Role Address
DIPAOLO LINO President 1187 Blackrush Drive, Tarpon Springs, FL, 34689

Vice President

Name Role Address
DIPAOLO LINO Vice President 1187 Blackrush Drive, Tarpon Springs, FL, 34689

Director

Name Role Address
DIPAOLO LINO Director 1187 Blackrush Drive, Tarpon Springs, FL, 34689
DIPAOLO LAURIE N Director 1187 Blackrush Drive, Tarpon Springs, FL, 34689

Secretary

Name Role Address
DIPAOLO LAURIE N Secretary 1187 Blackrush Drive, Tarpon Springs, FL, 34689

Treasurer

Name Role Address
DIPAOLO LAURIE N Treasurer 1187 Blackrush Drive, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1187 Blackrush Drive, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2022-01-31 1187 Blackrush Drive, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1187 Blackrush Drive, Tarpon Springs, FL 34689 No data
CANCEL ADM DISS/REV 2009-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State