Search icon

QUALITY DESIGNS INC.

Company Details

Entity Name: QUALITY DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2005 (19 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: P05000167642
FEI/EIN Number 204010629
Address: 3877 TREE TOP DR, WESTON, FL, 33332, US
Mail Address: 3877 TREE TOP DR, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SUCRE MARIANA P Agent 3877 TREE TOP DR, WESTON, FL, 33332

Vice President

Name Role Address
VICENT JESUS Vice President 3877 TREE TOP DR, WESTON, FL, 33332

Secretary

Name Role Address
VICENT JESUS Secretary 3877 TREE TOP DR, WESTON, FL, 33332

Treasurer

Name Role Address
VICENT JESUS Treasurer 3877 TREE TOP DR, WESTON, FL, 33332

Director

Name Role Address
VICENT JESUS Director 3877 TREE TOP DR, WESTON, FL, 33332

President

Name Role Address
SUCRE MARIANA President 3877 TREE TOP DR, WESTON, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161900075 U TOTAL PROPERTY MANAGEMENT EXPIRED 2008-06-05 2013-12-31 No data 5030 NW 109TH AV SUITE I, SUNRISE, FL, 33351
G08150900256 SOGGETTIVO DESIGNS EXPIRED 2008-05-29 2013-12-31 No data 5030 NW 109TH AV SUITE I, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 3877 TREE TOP DR, WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2009-04-14 3877 TREE TOP DR, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2009-04-14 SUCRE, MARIANA P No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 3877 TREE TOP DR, WESTON, FL 33332 No data
AMENDMENT 2008-06-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000013137 ACTIVE 1000000332814 BROWARD 2012-12-27 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2009-04-14
Amendment 2008-06-02
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-03-13
Reg. Agent Change 2006-07-25
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State