Search icon

QUALICO, INC.

Company Details

Entity Name: QUALICO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000031991
FEI/EIN Number 208760634
Address: 495 VENETIAN VILLA DRIVE, NEW SMYRNA BEACH, FL, 32168
Mail Address: 495 VENETIAN VILLA DRIVE, NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
VANRIDER SARA O Agent 495 VENETIAN VILLA DR, NEW SMYRNA BEACH, FL, 32168

Director

Name Role Address
VANRIDER DANIEL Director 495 VENETIAN VILLA DRIVE, NEW SMYRNA BEACH, FL, 32168
VANRIDER SARA Director 495 VENETIAN VILLA DRIVE, NEW SMYRNA BEACH, FL, 32168

President

Name Role Address
VANRIDER DANIEL President 495 VENETIAN VILLA DRIVE, NEW SMYRNA BEACH, FL, 32168

Vice President

Name Role Address
VANRIDER SARA Vice President 495 VENETIAN VILLA DRIVE, NEW SMYRNA BEACH, FL, 32168

Secretary

Name Role Address
VANRIDER SARA Secretary 495 VENETIAN VILLA DRIVE, NEW SMYRNA BEACH, FL, 32168

Treasurer

Name Role Address
VANRIDER SARA Treasurer 495 VENETIAN VILLA DRIVE, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-11 VANRIDER, SARA O No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 495 VENETIAN VILLA DR, NEW SMYRNA BEACH, FL 32168 No data
NAME CHANGE AMENDMENT 2008-04-11 QUALICO, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-05-01
Name Change 2008-04-11
Domestic Profit 2007-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State