Search icon

C D QUALITY SERVICE CORPORATION

Company Details

Entity Name: C D QUALITY SERVICE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2004 (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: P04000011961
FEI/EIN Number 200632070
Address: 7536 UNIVERSAL BLVD, ORLANDO, FL, 32819
Mail Address: 7536 UNIVERSAL BLVD, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DOZZI VALQUIRIA Agent 7536 UNIVERSAL BLVD, ORLANDO, FL, 32819

President

Name Role Address
DOZZI VALQUIRIA President 7468 UNIVERSAL BLVD, ORLANDO, FL, 32819

Director

Name Role Address
DOZZI VALQUIRIA Director 7468 UNIVERSAL BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136700002 VR SERVICES EXPIRED 2008-05-15 2013-12-31 No data 7468 UNIVERSAL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2009-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 7536 UNIVERSAL BLVD, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2009-08-03 7536 UNIVERSAL BLVD, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-03 7536 UNIVERSAL BLVD, ORLANDO, FL 32819 No data
AMENDMENT 2005-05-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000720015 ACTIVE 1000000490131 ORANGE 2013-04-15 2036-11-10 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000458761 LAPSED 1000000444681 ORANGE 2013-01-30 2023-02-20 $ 2,673.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001103467 ACTIVE 1000000412728 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000140355 ACTIVE 1000000201608 ORANGE 2011-01-28 2031-03-09 $ 9,809.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000038914 LAPSED 06-380-D4 LEON 2010-05-25 2016-01-24 $29,497.40 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
Amendment 2009-08-03
Off/Dir Resignation 2009-07-07
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-07-16
Off/Dir Resignation 2006-09-18
ANNUAL REPORT 2006-04-21
Amendment 2005-05-05
ANNUAL REPORT 2005-04-18
Domestic Profit 2004-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State