Search icon

LDS QUALITY SERVICES, INC.

Company Details

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

Agent

Name Role Address
SHEFFIELD LAVON S Agent 5753 PORT CONCORD, ORLANDO, FL, 32829

President

Name Role Address
SHEFFIELD LAVON S President 5753 PORT CONCORD, ORLANDO, FL, 32829

Secretary

Name Role Address
SPRADLEY VELICIA J Secretary 4815 BASSWOOD LANE, ORLANDO, FL, 32808

Events

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

Debts

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

Documents

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