Entity Name: | M.W. QUALITY CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Mar 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P09000025829 |
FEI/EIN Number | 61-1593501 |
Address: | 1946 GREEN MEADOW DR, MIDDLEBURG, FL 32068 |
Mail Address: | 1946 GREEN MEADOW DR, MIDDLEBURG, FL 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS, MARSHALL L | Agent | 1946 GREEN MEADOW DR, MIDDLEBURG, FL 32068 |
Name | Role | Address |
---|---|---|
WILLIAMS, MARSHALL L | President | 1946 GREEN MEADOW DR, MIDDLEBURG, FL 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2014-03-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-24 | WILLIAMS, MARSHALL L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2012-07-12 |
ANNUAL REPORT | 2012-02-24 |
Date of last update: 25 Jan 2025
Sources: Florida Department of State