Entity Name: | QUALITY WELL & PUMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Nov 2006 (18 years ago) |
Date of dissolution: | 18 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | P06000145343 |
FEI/EIN Number | 760828984 |
Address: | 1168 CORTEZ RD, BRYCEVILLE, FL, 32009 |
Mail Address: | P.O. BOX 55, BRYCEVILLE, FL, 32009 |
ZIP code: | 32009 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEATHERFORD JEFFREY D | Agent | 1168 CORTEZ RD, BRYCEVILLE, FL, 32009 |
Name | Role | Address |
---|---|---|
WEATHERFORD JEFFREY D | President | 1168 CORTEZ RD, BRYCEVILLE, FL, 32009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 | No data | No data |
AMENDMENT | 2012-06-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-28 | 1168 CORTEZ RD, BRYCEVILLE, FL 32009 | No data |
CHANGE OF MAILING ADDRESS | 2012-06-28 | 1168 CORTEZ RD, BRYCEVILLE, FL 32009 | No data |
REGISTERED AGENT NAME CHANGED | 2012-06-28 | WEATHERFORD, JEFFREY D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-28 | 1168 CORTEZ RD, BRYCEVILLE, FL 32009 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-18 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State