Search icon

QUALITY PLUS COMMUNICATIONS, INC.

Company Details

Entity Name: QUALITY PLUS COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2002 (23 years ago)
Date of dissolution: 17 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: P02000071496
FEI/EIN Number 510425823
Address: 7097 COUNTY ROAD 249, LIVE OAK, FL, 32060
Mail Address: 7097 COUNTY ROAD 249, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN FRANK R Agent 7097 COUNTY ROAD 249, LIVE OAK, FL, 32060

President

Name Role Address
ALLEN FRANK R President 7097 COUNTY ROAD 249, LIVE OAK, FL, 32060

Secretary

Name Role Address
ALLEN ILA F Secretary 7097 COUNTY ROAD 249, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-09 ALLEN, FRANK R No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 7097 COUNTY ROAD 249, LIVE OAK, FL 32060 No data
CHANGE OF MAILING ADDRESS 2012-04-21 7097 COUNTY ROAD 249, LIVE OAK, FL 32060 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-21 7097 COUNTY ROAD 249, LIVE OAK, FL 32060 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001805424 TERMINATED 1000000557216 SUWANNEE 2013-12-02 2023-12-26 $ 1,020.39 STATE OF FLORIDA0068650
J13000469933 TERMINATED 1000000475420 SUWANNEE 2013-02-13 2033-02-20 $ 427.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-08-24
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State