Entity Name: | QUOTE CENTRAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Jan 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P10000000600 |
FEI/EIN Number | 271601502 |
Address: | 1625 CHESAPEAKE, #204, NAPLES, FL, 34102 |
Mail Address: | PO BOX 344, GREENTOWN, OH, 44630 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONESTREET MITCHELL A | Agent | 1625 CHESAPEAKE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
STONESTREET MITCHELL A | President | 1625 CHESAPEAKE AVE. # 204, NAPLES, FL, 34102 |
STONESTREET JENNIFER C | President | 1625 CHESAPEAKE AVE. # 204, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-09-15 | 1625 CHESAPEAKE, #204, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-15 | 1625 CHESAPEAKE, #204, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-09-15 |
Domestic Profit | 2010-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State