Entity Name: | QUALITY MIDSTATE CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Dec 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Feb 2010 (15 years ago) |
Document Number: | P03000148164 |
FEI/EIN Number | 200487451 |
Address: | 1057 S FL Ave, 2277, lakeland, FL, 33803, US |
Mail Address: | P O Box 2277, lakeland, FL, 33806, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COX JOHN E | Agent | 1057 S FL Ave, lakeland, FL, 33803 |
Name | Role | Address |
---|---|---|
COX JOHN E | President | 1057 S FL Ave, lakeland, FL, 33803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000130596 | QMC | ACTIVE | 2024-10-23 | 2029-12-31 | No data | P O BOX 2277, LAKELAND, FL, 33806 |
G08205900062 | Q M C | EXPIRED | 2008-07-22 | 2013-12-31 | No data | 3215 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 1057 S FL Ave, 2277, lakeland, FL 33803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1057 S FL Ave, 2277, lakeland, FL 33803 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-26 | 1057 S FL Ave, 2277, lakeland, FL 33803 | No data |
NAME CHANGE AMENDMENT | 2010-02-14 | QUALITY MIDSTATE CONSTRUCTION INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State