Search icon

NAPILS QUALITY CORP.

Company Details

Entity Name: NAPILS QUALITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2001 (23 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000105123
Address: 8600 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
Mail Address: 8600 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ASHAMALL AMAGDY M President 7980 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747

Treasurer

Name Role Address
ASHAMALL AMAGDY M Treasurer 7980 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747

Director

Name Role Address
ASHAMALL AMAGDY M Director 7980 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747
DAUD INAS A Director 7980 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747

Secretary

Name Role Address
DAUD INAS A Secretary 7980 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747

Vice President

Name Role Address
DAUD INAS A Vice President 7980 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-12-19 8600 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 No data
CHANGE OF MAILING ADDRESS 2001-12-19 8600 WEST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL 34747 No data

Documents

Name Date
Domestic Profit 2001-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State