Search icon

QUALITY COLLECTIBLES, INC.

Company Details

Entity Name: QUALITY COLLECTIBLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2001 (23 years ago)
Date of dissolution: 26 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2013 (12 years ago)
Document Number: P01000109327
FEI/EIN Number 800003226
Address: 6921 NW 22ND STREET, GAINESVILLE, FL, 32653
Mail Address: 6921 NW 22ND STREET, GAINESVILLE, FL, 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
REECE ALEX Agent 6921 NW 22ND STREET, GAINESVILLE, FL, 32653

President

Name Role Address
REECE ALEX President 6921 NW 22ND STREET, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 6921 NW 22ND STREET, GAINESVILLE, FL 32653 No data
CHANGE OF MAILING ADDRESS 2005-04-28 6921 NW 22ND STREET, GAINESVILLE, FL 32653 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 6921 NW 22ND STREET, GAINESVILLE, FL 32653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018095 LAPSED 2006-CA-1364 ALACHUA CTY 2007-04-23 2012-11-27 $68454.58 TY, INC., C/O JACOBSON, SOBO & MOSELLE AT LAW, P.O. BOX 19359, PLANTATION, FL 33318
J06000065099 LAPSED 01-2004-CA-4680 K ALACHUA COUNTY CIRCUIT COURT 2006-03-27 2011-03-29 $32,302.02 SHAW CONTRACT FLOORING SERVICES, INC., D/B/A SPECTRA CO, 1529 W. NORTH A STREET, TAMPA, FLORIDA 33606-1313

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State