Search icon

QUALITY HPS, INC.

Company Details

Entity Name: QUALITY HPS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000025362
FEI/EIN Number 45-1997205
Address: 1306 W Cypress Street, GA 117, TAMPA, FL 33606
Mail Address: P.O.BOX 5063, TAMPA, FL 33675
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ARODAK, MIKE Agent 1306 W Cypress Street, TAMPA, FL 33606

PTVPDS

Name Role Address
ARODAK, MIKE PTVPDS 1306 W CYPRESS STREET, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT AND NAME CHANGE 2016-06-13 QUALITY HPS, INC. No data
CHANGE OF MAILING ADDRESS 2016-06-13 1306 W Cypress Street, GA 117, TAMPA, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1306 W Cypress Street, TAMPA, FL 33606 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 1306 W Cypress Street, GA 117, TAMPA, FL 33606 No data
AMENDMENT AND NAME CHANGE 2016-01-21 CONSTRUCTION LOGISTICS, INC No data
AMENDMENT AND NAME CHANGE 2014-11-26 SOLAR MW, INC No data
AMENDMENT AND NAME CHANGE 2013-11-14 ARODAK CO No data

Documents

Name Date
Amendment and Name Change 2016-06-13
ANNUAL REPORT 2016-04-29
Amendment and Name Change 2016-01-21
ANNUAL REPORT 2015-04-29
Amendment and Name Change 2014-11-26
ANNUAL REPORT 2014-04-30
Amendment and Name Change 2013-11-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
Domestic Profit 2011-03-14

Date of last update: 24 Jan 2025

Sources: Florida Department of State