Search icon

TOWN & COUNTRY QUALITY HOMES, INC.

Company Details

Entity Name: TOWN & COUNTRY QUALITY HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2006 (19 years ago)
Date of dissolution: 06 Sep 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2018 (6 years ago)
Document Number: P06000040904
FEI/EIN Number 204912931
Address: 6 13th Lane, P.O. Box 360, Tybee Island, GA, 31328, US
Mail Address: P.O. Box 360, Tybee Island, GA, 31328, US
Place of Formation: FLORIDA

Agent

Name Role Address
Kirk William M Agent 6750 W Flamingo Way S, St. Petersburg, FL, 33707

Director

Name Role Address
KIRK WILLIAM M Director 6750 W Flamingo Way S, St. Petersburg, FL, 33707

President

Name Role Address
KIRK WILLIAM M President 6750 W Flamingo Way S, St. Petersburg, FL, 33707

Vice President

Name Role Address
CLEMENTS JOHN M Vice President P.O. Box 360, Tybee Island, GA, 31328

Secretary

Name Role Address
CLEMENTS JOHN M Secretary P.O. Box 360, Tybee Island, GA, 31328

Treasurer

Name Role Address
CLEMENTS JOHN M Treasurer P.O. Box 360, Tybee Island, GA, 31328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-09-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 6 13th Lane, P.O. Box 360, Tybee Island, GA 31328 No data
CHANGE OF MAILING ADDRESS 2016-01-18 6 13th Lane, P.O. Box 360, Tybee Island, GA 31328 No data
REGISTERED AGENT NAME CHANGED 2016-01-18 Kirk, William M No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 6750 W Flamingo Way S, St. Petersburg, FL 33707 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-09-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State