Search icon

ELEMENT OF QUALITY INC

Company Details

Entity Name: ELEMENT OF QUALITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P10000029869
Address: 552 METEOR STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 552 METEOR STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LARGENT JASON Agent 552 METEOR STREET, JACKSONVILLE, FL, 32205

President

Name Role Address
LARGENT JASON President 552 METEOR STREET, JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043522 GREEN THUMB ORGANICS EXPIRED 2010-05-17 2015-12-31 No data 552 METEOR STREET, JACKSONVILLE, FL, 32205
G10000031787 ELEMENT OF QUALITY INC EXPIRED 2010-04-09 2015-12-31 No data 552 METEOR STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000279464 ACTIVE 1000000468528 DUVAL 2013-01-24 2033-01-30 $ 1,048.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000714290 LAPSED 1000000236931 DUVAL 2011-10-13 2021-11-02 $ 1,028.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000714308 ACTIVE 1000000236932 DUVAL 2011-10-13 2031-11-02 $ 2,572.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Domestic Profit 2010-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State