Search icon

QUALIFIED PLUMBING SERVICES INC.

Company Details

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

Agent

Name Role Address
PARKER TIMOTHY S Agent 349 E Hathaway Ave, BRONSON, FL, 32621

Director

Name Role Address
PARKER TIMOTHY S Director 7051 NE 122ND PLACE, BRONSON, FL, 32621

President

Name Role Address
PARKER TIMOTHY S President 7051 NE 122ND PLACE, BRONSON, FL, 32621

Vice President

Name Role Address
PARKER TIMOTHY S Vice President 7051 NE 122ND PLACE, BRONSON, FL, 32621

Officer

Name Role Address
Frazier Amanda K Officer 12071 NE 105th Ave, Archer, FL, 32618

Events

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

Documents

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