Search icon

1ST QUALITY INC.

Company Details

Entity Name: 1ST QUALITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2003 (21 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: P03000158106
FEI/EIN Number 421612795
Address: 8285 W SCOTCH PINE LANE, CRYSTAL RIVER, FL, 34428
Mail Address: P.O. BOX 1325, CRYSTAL RIVER, FL, 34423
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
MORTON KEVIN Agent 8285 W SCOTCH PINE LANE, CRYSTAL RIVER, FL, 34428

President

Name Role Address
MORTON KEVIN R President 8285 W SCOTCH PINE LANE, CRYSTAL RIVER, FL, 34428

Treasurer

Name Role Address
MORTON KEVIN R Treasurer 8285 W SCOTCH PINE LANE, CRYSTAL RIVER, FL, 34428

Vice President

Name Role Address
MORTON KRISTIN J Vice President 8285 W SCOTCH PINE LANE, CRYSTAL RIVER, FL, 34428

Secretary

Name Role Address
MORTON KRISTIN J Secretary 8285 W SCOTCH PINE LANE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-04-27 8285 W SCOTCH PINE LANE, CRYSTAL RIVER, FL 34428 No data
NAME CHANGE AMENDMENT 2006-06-06 1ST QUALITY INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002179082 LAPSED 09-20009-CC-002978 CITRUS COUNTY 2009-10-06 2014-10-16 $12,539.45 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VIRGINIA 23224

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
Name Change 2006-06-06
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-22
Domestic Profit 2003-12-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State