Entity Name: | LDS QUALITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jul 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: | P02000079609 |
FEI/EIN Number | 113651066 |
Address: | 5753 PORT CONCORD, ORLANDO, FL, 32829 |
Mail Address: | P.O. BOX 59331, ORLANDO, FL, 32839 |
ZIP code: | 32829 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEFFIELD LAVON S | Agent | 5753 PORT CONCORD, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
SHEFFIELD LAVON S | President | 5753 PORT CONCORD, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
SPRADLEY VELICIA J | Secretary | 4815 BASSWOOD LANE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-29 | 5753 PORT CONCORD, ORLANDO, FL 32829 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 5753 PORT CONCORD, ORLANDO, FL 32829 | No data |
NAME CHANGE AMENDMENT | 2003-12-15 | LDS QUALITY SERVICES, INC. | No data |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 5753 PORT CONCORD, ORLANDO, FL 32829 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000494378 | LAPSED | 1000000433840 | ORANGE | 2013-01-31 | 2023-02-27 | $ 849.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-29 |
Name Change | 2003-12-15 |
ANNUAL REPORT | 2003-04-28 |
Domestic Profit | 2002-07-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State