Search icon

QUIJANO'S QUALITY CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUIJANO'S QUALITY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000116987
FEI/EIN Number 392065213
Address: 6511 Nova Dr., Davie, FL, 33317, US
Mail Address: 6511 Nova Dr., Davie, FL, 33317, US
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIJANO ANA MARIA Treasurer 6511 Nova Dr., Davie, FL, 33317
HINCAPIE MARIA EUGENIA Secretary 6511 Nova Dr., Davie, FL, 33317
QUIJANO LUIS C President 6511 Nova Dr., Davie, FL, 33317
GONZALES LUIS C Vice President 6511 Nova Dr., Davie, FL, 33317
GONZALES LUIS C Agent 6511 Nova Dr., Davie, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 6511 Nova Dr., #123, Davie, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 6511 Nova Dr., #123, Davie, FL 33317 -
CHANGE OF MAILING ADDRESS 2016-04-25 6511 Nova Dr., #123, Davie, FL 33317 -
REGISTERED AGENT NAME CHANGED 2014-04-17 GONZALES, LUIS C -
AMENDMENT 2013-05-31 - -
AMENDMENT 2013-03-11 - -
AMENDMENT AND NAME CHANGE 2009-02-06 QUIJANO'S QUALITY CONSTRUCTION, INC. -
NAME CHANGE AMENDMENT 2008-06-03 Q. QUALITY CONSTRUCTION INC -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-17
Amendment 2013-05-31
Amendment 2013-03-11
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State