Search icon

QUALITY AIR OF BAY COUNTY, INC

Company Details

Entity Name: QUALITY AIR OF BAY COUNTY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000032266
FEI/EIN Number 300218713
Address: 5920 JOHN PITTS RD, PANAMA CITY, FL, 32404
Mail Address: P.O. BOX 15452, PANAMA CITY, FL, 32406
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
ROBY CHRISTOPHER S Agent 5920 JOHN PITTS RD, PANAMA CITY, FL, 32404

President

Name Role Address
ROBY CHRISTOPHER S President 5920 JOHN PITTS RD, PANAMA CITY, FL, 32404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-07-24 ROBY, CHRISTOPHER S No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-24 5920 JOHN PITTS RD, PANAMA CITY, FL 32404 No data
CHANGE OF MAILING ADDRESS 2004-03-08 5920 JOHN PITTS RD, PANAMA CITY, FL 32404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000507209 LAPSED 09-2549-CC MARTIN CO. COUNTY CIVIL COURT 2010-04-05 2015-04-16 $16,158.66 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD., STE. 400, DEERFIELD BEACH, FL 33442

Documents

Name Date
Off/Dir Resignation 2009-08-17
ANNUAL REPORT 2009-04-15
Reg. Agent Change 2008-07-24
Off/Dir Resignation 2008-07-09
Off/Dir Resignation 2008-07-07
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State