Entity Name: | QUALITY 1 WHOLESALE SIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Jun 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P06000086888 |
FEI/EIN Number | 205140434 |
Address: | 7817 RUTILLIO CT, NEW PORT RICHEY, FL, 34653 |
Mail Address: | 7817 RUTILLIO CT, NEW PORT RICHEY, FL, 34653 |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOLF KEITH A | Agent | 7434 KILDARE RD, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
NOLF KEITH A | President | 7434 KILDARE RD, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-10 | 7817 RUTILLIO CT, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2007-07-10 | 7817 RUTILLIO CT, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-10 | NOLF, KEITH A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-10 | 7434 KILDARE RD, NEW PORT RICHEY, FL 34653 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000314842 | ACTIVE | 1000000268605 | PASCO | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-10 |
Domestic Profit | 2006-06-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State