Entity Name: | QUALITY HAY SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P05000003052 |
FEI/EIN Number | 202150238 |
Address: | 21091 NE Hwy 27, WILLISTON, FL, 32696, US |
Mail Address: | PO BOX 686, WILLISTON, FL, 32696-0686 |
ZIP code: | 32696 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VINA JESUS S | Agent | 21091 NE Hwy 27, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
VINA JESUS S | President | 21091 NE Hwy 27, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
VINA JESUS S | Treasurer | 21091 NE Hwy 27, WILLISTON, FL, 32696 |
Name | Role | Address |
---|---|---|
VINA JESUS S | Director | 21091 NE Hwy 27, WILLISTON, FL, 32696 |
VINA DESIREE M | Director | 941 SW 111TH AVE, PEMBROKE PINES, FL, 33025 |
VINA ELIZABETH | Director | 4946 S.W. 45TH. CIRCLE, OCALA, FL, 34474 |
Name | Role | Address |
---|---|---|
VINA DESIREE M | Secretary | 941 SW 111TH AVE, PEMBROKE PINES, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-17 | 21091 NE Hwy 27, WILLISTON, FL 32696 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-17 | 21091 NE Hwy 27, WILLISTON, FL 32696 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-17 |
AMENDED ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State