Search icon

QUALITY FIRST ELECTRIC CORP

Company Details

Entity Name: QUALITY FIRST ELECTRIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000100867
FEI/EIN Number 412251700
Mail Address: P.O. BOX 2105, RIVERVIEW, FL, 33568-2105
Address: 8814 ALAFIA COVE DRIVE, RIVERVIEW, FL, 33569
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PORTILLO IRENE Agent 8814 ALAFIA COVE DRIVE, RIVERVIEW, FL, 33569

President

Name Role Address
PORTILLO ALVARO B President P.O. BOX 2105, RIVERVIEW, FL, 335682105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-10-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000458403 ACTIVE 1000000149224 HILLSBOROU 2009-11-13 2030-03-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09001201820 INACTIVE WITH A SECOND NOTICE FILED 2009-CA-586 CIR CT 5TH JUD CIR LAKE CTY 2009-04-29 2014-05-15 $14,990.73 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810
J08000310525 LAPSED 08-CA-016854 LEE COUNTY CIRCUIT 2008-09-15 2013-09-22 $50,138.79 SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, SUITE 110, ORLANDO, FL 32819

Documents

Name Date
DEBIT MEMO 2008-12-11
Amendment 2008-12-08
ANNUAL REPORT 2008-03-04
Domestic Profit 2007-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State