Entity Name: | QUALIFIED PLUMBING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2020 (4 years ago) |
Document Number: | P06000153787 |
FEI/EIN Number | 208106271 |
Address: | 349 E Hathaway Ave, BRONSON, FL, 32621, US |
Mail Address: | PO Box 1503, BRONSON, FL, 32621, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER TIMOTHY S | Agent | 349 E Hathaway Ave, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
PARKER TIMOTHY S | Director | 7051 NE 122ND PLACE, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
PARKER TIMOTHY S | President | 7051 NE 122ND PLACE, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
PARKER TIMOTHY S | Vice President | 7051 NE 122ND PLACE, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
Frazier Amanda K | Officer | 12071 NE 105th Ave, Archer, FL, 32618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 349 E Hathaway Ave, BRONSON, FL 32621 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 349 E Hathaway Ave, BRONSON, FL 32621 | No data |
REINSTATEMENT | 2020-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-18 | PARKER, TIMOTHY S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 349 E Hathaway Ave, BRONSON, FL 32621 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-10-18 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State