Search icon

QUALITY HANDS ON THERAPY, INC.

Company Details

Entity Name: QUALITY HANDS ON THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Apr 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000037158
FEI/EIN Number 450472788
Address: 1127 E NORTH BLVD, LEESBURG, FL, 34748
Mail Address: 1127 E NORTH BLVD, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
BULL SCOTTIE Agent 1331 DEERFOOT ROAD, DELAND, FL, 32720

President

Name Role Address
BULL SCOTTIE President 1331 DEERFOOT ROAD, DELAND, FL, 32720

Treasurer

Name Role Address
BULL SCOTTIE Treasurer 1331 DEERFOOT ROAD, DELAND, FL, 32720

Vice President

Name Role Address
VERGAUWEN WIM Vice President 103 SWEETWATER BLVD NORTH, LONGWOOD, FL, 32779

Secretary

Name Role Address
VERGAUWEN WIM Secretary 103 SWEETWATER BLVD NORTH, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-22 1127 E NORTH BLVD, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2012-01-22 1127 E NORTH BLVD, LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 1331 DEERFOOT ROAD, DELAND, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State