Search icon

QUALITY SHEET METAL, INC.

Company Details

Entity Name: QUALITY SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000140642
FEI/EIN Number 043801609
Address: 96 IVES ST, JACKSONVILLE, FL, 32204, US
Mail Address: 96 IVES ST, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2013 043801609 2014-09-24 QUALITY SHEET METAL, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9043545044
Plan sponsor’s address 96 IVES STREET, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing MIKE OKEEFE
Valid signature Filed with authorized/valid electronic signature
QUALITY SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2012 043801609 2013-10-22 QUALITY SHEET METAL, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9043545044
Plan sponsor’s address 1716 HARPER STREET, JACKSONVILLE, FL, 32204

Signature of

Role Plan administrator
Date 2013-10-22
Name of individual signing MIKE OKEEFE
Valid signature Filed with authorized/valid electronic signature
QUALITY SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2011 043801609 2012-10-09 QUALITY SHEET METAL, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9043545044
Plan sponsor’s address 1716 HARPER STREET, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 043801609
Plan administrator’s name QUALITY SHEET METAL, INC.
Plan administrator’s address 1716 HARPER STREET, JACKSONVILLE, FL, 32204
Administrator’s telephone number 9043545044

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing MICHAEL OKEEFE
Valid signature Filed with authorized/valid electronic signature
QUALITY SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2010 043801609 2011-09-13 QUALITY SHEET METAL, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9043545044
Plan sponsor’s address 1716 HARPER STREET, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 043801609
Plan administrator’s name QUALITY SHEET METAL, INC.
Plan administrator’s address 1716 HARPER STREET, JACKSONVILLE, FL, 32204
Administrator’s telephone number 9043545044

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing MICHAEL OKEEFE
Valid signature Filed with authorized/valid electronic signature
QUALITY SHEET METAL, INC. 401(K) PROFIT SHARING PLAN 2009 043801609 2010-06-25 QUALITY SHEET METAL, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238220
Sponsor’s telephone number 9043545044
Plan sponsor’s address 1716 HARPER STREET, JACKSONVILLE, FL, 32204

Plan administrator’s name and address

Administrator’s EIN 043801609
Plan administrator’s name QUALITY SHEET METAL, INC.
Plan administrator’s address 1716 HARPER STREET, JACKSONVILLE, FL, 32204
Administrator’s telephone number 9043545044

Signature of

Role Plan administrator
Date 2010-06-25
Name of individual signing MICHAEL OKEEFE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
O'Keefe Michael G Agent 96 Ives St, JACKSONVILLE, FL, 32204

Director

Name Role Address
O'KEEFE MICHAEL G Director 96 IVES ST, JACKSONVILLE, FL, 32204

President

Name Role Address
O'KEEFE MICHAEL G President 96 IVES ST, JACKSONVILLE, FL, 32204

Secretary

Name Role Address
O'KEEFE MICHAEL G Secretary 96 IVES ST, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08260900091 QUALITY FIRE PROTECTION EXPIRED 2008-09-16 2013-12-31 No data 1716 HARPER STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-25 O'Keefe, Michael G No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 96 Ives St, JACKSONVILLE, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 96 IVES ST, JACKSONVILLE, FL 32204 No data
CHANGE OF MAILING ADDRESS 2012-04-27 96 IVES ST, JACKSONVILLE, FL 32204 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000048488 LAPSED 2015-CA-003272 DUVAL COUNTY CIRCUIT CIVIL 2017-01-31 2023-02-01 $354,192.32 CYGNUS SBL LAND, LLC, 3060 PEACHTREE ROAD NW, SUITE 1080, ATLANTA, GA 30305
J14000792613 LAPSED 2013-CA-000219 18TH JUDICIAL, SEMINOLE CO. 2014-06-12 2019-07-23 $120,644.62 MC2, INC., 2290 WEST AIRPORT BLVD., SANFORD, FL 32771

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-10
Domestic Profit 2005-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State