Entity Name: | STATEWIDE QUALITY CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2003 (21 years ago) |
Date of dissolution: | 03 Feb 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2017 (8 years ago) |
Document Number: | P03000107918 |
FEI/EIN Number | 200531735 |
Address: | 7340 BANNER STREET, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 7340 BANNER STREET, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
CARR RICHARD L | President | 7340 BANNER ST, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
LEIBY LESTER S | Vice President | 10981 PEPPERTREE LN, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-02-03 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2010-03-09 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-06-11 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-11 |
Off/Dir Resignation | 2012-02-10 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State