Search icon

QRS FLOORS INC.

Company Details

Entity Name: QRS FLOORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Sep 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000099369
FEI/EIN Number 260729262
Address: 6144 GLENWOOD DR, NEW PORT RICHEY, FL, 34653
Mail Address: 6144 GLENWOOD DR, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DELVALLE SHARON J Agent 6144 GLENWOOD DR, NEW PORT RICHEY, FL, 34653

President

Name Role Address
DELVALLE SHARON J President 6144 GLENWOOD DR, NEW PORT RICHEY, FL, 34653

Vice President

Name Role Address
BURGESS LAURENCE R Vice President 6144 GLENWOOD DR, NEW PORT RICHEY, FL, 34653

Secretary

Name Role Address
BURGESS ANDREW R Secretary 6144 GLENWOOD DR, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-08 6144 GLENWOOD DR, NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2009-05-08 6144 GLENWOOD DR, NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-08 6144 GLENWOOD DR, NEW PORT RICHEY, FL 34653 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001259331 LAPSED 2009 CC 002017 NC SARASOTA COUNTY COURT, FLORIDA 2009-06-15 2014-07-07 $8,427.50 SCOTT PAINT COMPANY, INC., 7839 FRUITVILLE ROAD, SARASOTA, FL 34240

Documents

Name Date
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-07-27
Domestic Profit 2007-09-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State