Search icon

QUALITY MARINE SERVICES OF BREVARD, INC.

Company Details

Entity Name: QUALITY MARINE SERVICES OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2003 (22 years ago)
Date of dissolution: 05 Feb 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2010 (15 years ago)
Document Number: P03000050189
FEI/EIN Number 200015794
Address: 660 OLEANDER DR, MERRITT ISLAND, FL, 32952, US
Mail Address: 660 OLEANDER DR, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON TIM Agent 660 OLEANDER DR, MERRITT ISLAND, FL, 32952

Director

Name Role Address
JOHNSON TIM Director 660 OLEANDER DR, MERRITT ISLAND, FL, 32952
BURCH DENNIS Director 660 OLEANDER DR, MERRITT ISLAND, FL, 32952

President

Name Role Address
JOHNSON TIM President 660 OLEANDER DR, MERRITT ISLAND, FL, 32952

Secretary

Name Role Address
JOHNSON TIM Secretary 660 OLEANDER DR, MERRITT ISLAND, FL, 32952

Treasurer

Name Role Address
JOHNSON TIM Treasurer 660 OLEANDER DR, MERRITT ISLAND, FL, 32952

Vice President

Name Role Address
BURCH DENNIS Vice President 660 OLEANDER DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-02-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 660 OLEANDER DR, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2006-05-02 660 OLEANDER DR, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 660 OLEANDER DR, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2004-02-11 JOHNSON, TIM No data

Documents

Name Date
Voluntary Dissolution 2010-02-05
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-03-24
ANNUAL REPORT 2004-02-11
Domestic Profit 2003-05-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State