Entity Name: | QUALITY MASTER'S CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Oct 2001 (23 years ago) |
Date of dissolution: | 13 Oct 2008 (16 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 13 Oct 2008 (16 years ago) |
Document Number: | P01000098639 |
FEI/EIN Number | 651142358 |
Address: | 8511 NW 8 ST, #411, MIAMI, FL, 33126 |
Mail Address: | 8511 NW 8 ST, #411, MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTONIO SOTO SANTOS | Agent | 13230 S.W. 132 AVE. #19, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
ANTONIO SOTO SANTOS | Director | 8511 NW 8 ST, #411, MIAMI, FL, 33126 |
JOHNSTON KEITH L | Director | 4201 SW 33 ST, HOLLYWOOD, FL, 33023 |
Name | Role | Address |
---|---|---|
ANTONIO SOTO SANTOS | President | 8511 NW 8 ST, #411, MIAMI, FL, 33126 |
JOHNSTON KEITH L | President | 4201 SW 33 ST, HOLLYWOOD, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2008-10-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-29 | 13230 S.W. 132 AVE. #19, MIAMI, FL 33186 | No data |
AMENDMENT | 2007-03-26 | No data | No data |
Name | Date |
---|---|
CORAPVDWN | 2008-10-13 |
Off/Dir Resignation | 2008-06-18 |
ANNUAL REPORT | 2008-04-30 |
Off/Dir Resignation | 2008-03-24 |
Reg. Agent Change | 2007-10-29 |
ANNUAL REPORT | 2007-04-27 |
Amendment | 2007-03-26 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-25 |
ANNUAL REPORT | 2004-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State