Search icon

QUALITY TRUST INVESTMENTS, INC.

Company Details

Entity Name: QUALITY TRUST INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: P04000132688
FEI/EIN Number 201649170
Address: 12127 oswald ct., JACKSONVILLE, FL, 32258, US
Mail Address: 12127 oswald ct., JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WATERS DERRICK T Agent 12127 oswald ct., JACKSONVILLE, FL, 32258

Director

Name Role Address
WATERS DERRICK T Director 12127 oswald ct., JACKSONVILLE, FL, 32258

President

Name Role Address
WATERS DERRICK T President 12127 oswald ct., JACKSONVILLE, FL, 32258

Secretary

Name Role Address
WATERS DERRICK T Secretary 12127 oswald ct., JACKSONVILLE, FL, 32258

Treasurer

Name Role Address
WATERS DERRICK T Treasurer 12127 oswald ct., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 12127 oswald ct., JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2017-09-25 WATERS, DERRICK T No data
CHANGE OF MAILING ADDRESS 2017-09-25 12127 oswald ct., JACKSONVILLE, FL 32258 No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 12127 oswald ct., JACKSONVILLE, FL 32258 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-02-25 No data No data
PENDING REINSTATEMENT 2013-02-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-09-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State