Search icon

QUALITY LAND INVESTMENTS, INC.

Company Details

Entity Name: QUALITY LAND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000111094
FEI/EIN Number 201442557
Address: 5224 WEST STATE ROAD 46 # 411, SANFORD, FL, 32771, US
Mail Address: 5224 WEST STATE ROAD 46 # 411, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GOMES SALVATORE R Agent 5224 WEST STATE ROAD 46 # 411, SANFORD, FL, 32771

President

Name Role Address
GOMES SALVATORE R President 5224 WEST STATE ROAD 46 # 411, SANFORD, FL, 32771

Vice President

Name Role Address
GOMES SALVATORE R Vice President 5224 WEST STATE ROAD 46 # 411, SANFORD, FL, 32771

Secretary

Name Role Address
GOMES SALVATORE R Secretary 5224 WEST STATE ROAD 46 # 411, SANFORD, FL, 32771

Treasurer

Name Role Address
GOMES SALVATORE R Treasurer 5224 WEST STATE ROAD 46 # 411, SANFORD, FL, 32771

Director

Name Role Address
GOMES SALVATORE R Director 5224 WEST STATE ROAD 46 # 411, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 5224 WEST STATE ROAD 46 # 411, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2008-05-01 5224 WEST STATE ROAD 46 # 411, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 5224 WEST STATE ROAD 46 # 411, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2006-10-25 GOMES, SALVATORE R No data
AMENDMENT 2006-10-25 No data No data
AMENDMENT 2004-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-22
Off/Dir Resignation 2006-10-25
Reg. Agent Change 2006-10-25
Amendment 2006-10-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-04
Amendment 2004-10-29
Reg. Agent Change 2004-10-18
Off/Dir Resignation 2004-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State