Search icon

E&M QUALITY BUILDING SERVICES, INC.

Company Details

Entity Name: E&M QUALITY BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2011 (14 years ago)
Document Number: P09000054615
FEI/EIN Number 202302677
Address: 2917 PEACH DRIVE, JACKSONVILLE, FL, 32246
Mail Address: 2917 PEACH DRIVE, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TROMBLEY HAROLD E Agent 2917 PEACH DRIVE, JACKSONVILLE, FL, 32246

President

Name Role Address
TROMBLEY HAROLD E President 2917 PEACH DRIVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-30 TROMBLEY, HAROLD E No data
REINSTATEMENT 2011-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CONVERSION 2009-06-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L05000013297. CONVERSION NUMBER 300000097653

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000684553 ACTIVE 1000001017176 DUVAL 2024-10-22 2034-10-30 $ 1,883.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000256802 ACTIVE 1000000924157 DUVAL 2022-05-23 2032-05-25 $ 676.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State