Entity Name: | QUALITY TRIM PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Dec 2008 (16 years ago) |
Document Number: | P08000111114 |
FEI/EIN Number | 263918208 |
Address: | 5308 FARGO CT., GULF BREEZE, FL, 32563, US |
Mail Address: | 5308 FARGO CT., GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYES HEIDI | Agent | 5308 FARGO CT., GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
MAYES HEIDI | President | 5308 FARGO CT., GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
MAYES HEIDI | Treasurer | 5308 FARGO CT., GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
MAYES JOHN | Vice President | 5308 FARGO CT., GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 5308 FARGO CT., GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 5308 FARGO CT., GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State