Search icon

AMERICAN QUALITY HOMES, INC.

Company Details

Entity Name: AMERICAN QUALITY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000107752
FEI/EIN Number 593751009
Address: 531 S VOLUSIA AVENUE, ORANGE CITY, FL, 32763
Mail Address: 531 S VOLUSIA AVENUE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS PAUL Agent 104 AMBERGLOW COURT, DEBARY, FL, 32713

Director

Name Role Address
THOMAS PAUL Director 104 AMBERGLOW COURT, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2003-05-19 THOMAS, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-19 104 AMBERGLOW COURT, DEBARY, FL 32713 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 531 S VOLUSIA AVENUE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2002-04-11 531 S VOLUSIA AVENUE, ORANGE CITY, FL 32763 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000946789 TERMINATED 1000000113416 6330 2141 2009-03-09 2029-03-18 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000883495 TERMINATED 1000000113416 6330 2141 2009-03-09 2029-03-11 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-11-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State