Search icon

QUALITY AFFORDABLE MARINE CONSTRUCTION, INC.

Company Details

Entity Name: QUALITY AFFORDABLE MARINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000007612
FEI/EIN Number 204599719
Address: 222 SE Camino St., Port St. Lucie, FL, 34952, US
Mail Address: 222 SE Camino St., Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
LITTMAN, SHERLOCK & HEIMS, P.A. Agent

President

Name Role Address
KAPSIS NICKOLAOS President 222 SE Camino St., Port St. Lucie, FL, 34952

Director

Name Role Address
KAPSIS NICKOLAOS Director 222 SE Camino St., Port St. Lucie, FL, 34952

Treasurer

Name Role Address
WOOLEY DOUGLAS Treasurer 222 SE Camino St., Port St. Lucie, FL, 34952

Vice President

Name Role Address
KAPSIS, JR. NICKOLAOS Vice President 222 SE Camino St., Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 222 SE Camino St., Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2016-02-24 222 SE Camino St., Port St. Lucie, FL 34952 No data
AMENDMENT 2006-04-12 No data No data

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-08-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State