Entity Name: | QUALITY ENVIRONMENTAL CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Mar 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 2011 (14 years ago) |
Document Number: | P03000032229 |
FEI/EIN Number | 383675077 |
Address: | 13661 50 Place North, West Palm Beach, FL, 33411, US |
Mail Address: | 13661 50 Place North, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAPLES PAIGE A | Agent | 1444 Skees Road, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
MAPLES Paige A | President | 1444 Skees Road, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
MAPLES Paige A | Treasurer | 1444 Skees Road, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
MAPLES Paige A | Director | 1444 Skees Road, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-17 | 13661 50 Place North, West Palm Beach, FL 33411 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 13661 50 Place North, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-12 | 1444 Skees Road, Suite A, West Palm Beach, FL 33411 | No data |
REINSTATEMENT | 2011-02-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-11-16 | MAPLES, PAIGE A | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000077702 | TERMINATED | 1000000072979 | 22448 01026 | 2008-02-19 | 2028-03-05 | $ 541.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-06-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State