Entity Name: | QUALITY RESIDUALS MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2002 (23 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P02000043337 |
FEI/EIN Number | 481256187 |
Address: | 1234 DORCHESTER STREET, PORT CHARLOTTE, FL, 33952 |
Mail Address: | 1234 DORCHESTER STREET, PORT CHARLOTTE, FL, 33952 |
ZIP code: | 33952 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGAN JAMES R | Agent | 1234 DORCHESTER STREET, PORT CHARLOTTE, FL, 33952 |
Name | Role | Address |
---|---|---|
HAGAN JAMES R | President | 1234 DORCHESTER STREET, PORT CHARLOTTE, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900005514 | LAPSED | 06-212-CA | 20TH JUD CIR CRT CHARLOTTE CTY | 2006-03-28 | 2011-04-17 | $108148.45 | AMERICAN WATER RESIDUALS MANAGEMENT, INC., 1025 LAUREL OAK RD., VOORHEES, NJ 08043 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-22 |
ANNUAL REPORT | 2004-04-27 |
ANNUAL REPORT | 2003-04-30 |
Domestic Profit | 2002-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State