Search icon

QUALCOR, INC.

Company Details

Entity Name: QUALCOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2002 (23 years ago)
Date of dissolution: 18 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 18 Oct 2012 (12 years ago)
Document Number: P02000044014
FEI/EIN Number 010672364
Address: 930 WINDMILL GROVE CIRCLE, ORLANDO, FL, 32828
Mail Address: 7501 CITRUS AVE. #1865, GOLDENROD, FL, 32733, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HEIDENTHALER DAVID E Agent 930 WINDMILL GROVE CIRCLE, ORLANDO, FL, 32828

Vice President

Name Role Address
HEIDENTHALER CARIDAD Vice President 930 WINDMILL GROVE CIRCLE, ORLANDO, FL, 32828

Treasurer

Name Role Address
HEIDENTHALER CARIDAD Treasurer 930 WINDMILL GROVE CIRCLE, ORLANDO, FL, 32828

President

Name Role Address
HEIDENTHALER DAVID E President 930 WINDMILL GROVE CIRCLE, ORLANDO, FL, 32828

Secretary

Name Role Address
HEIDENTHALER DAVID E Secretary 930 WINDMILL GROVE CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-10-18 No data No data
CHANGE OF MAILING ADDRESS 2012-04-22 930 WINDMILL GROVE CIRCLE, ORLANDO, FL 32828 No data
REGISTERED AGENT NAME CHANGED 2011-04-22 HEIDENTHALER, DAVID E No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 930 WINDMILL GROVE CIRCLE, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 930 WINDMILL GROVE CIRCLE, ORLANDO, FL 32828 No data

Documents

Name Date
CORAPVDWN 2012-10-18
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State