Entity Name: | QUALITY OPTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Nov 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P01000106457 |
FEI/EIN Number | 59-3755196 |
Address: | 16118 Coquina Bay Lane, Wimauma, FL 33598 |
Mail Address: | 16118 Coquina Bay Lane, Wimauma, FL 33598 |
ZIP code: | 33598 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCLUSKY, THOMAS J | Agent | 16118 Coquina Bay Lane, Wimauma, FL 33598 |
Name | Role | Address |
---|---|---|
MCCLUSKY, THOMAS J | Director | 16118 Coquina bay Lane, Wimauma, FL 33598 |
MCCLUSKY, NANCY W | Director | 16118 Coquina bay Lane, Wimauma, FL 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 16118 Coquina Bay Lane, Wimauma, FL 33598 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 16118 Coquina Bay Lane, Wimauma, FL 33598 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 16118 Coquina Bay Lane, Wimauma, FL 33598 | No data |
CANCEL ADM DISS/REV | 2010-02-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-04-30 | MCCLUSKY, THOMAS J | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-10 |
REINSTATEMENT | 2010-02-24 |
ANNUAL REPORT | 2008-08-25 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State