Search icon

A+ QUALITY MOVING INC.

Company Details

Entity Name: A+ QUALITY MOVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000092374
FEI/EIN Number 46-1348221
Address: 11151 66TH St. N., Largo, FL, 33773, US
Mail Address: 11151 66th Street North, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Treasurer

Name Role Address
Woodworth Thaddeus Treasurer 11151 66th Street North, largo, FL, 33773

Director

Name Role Address
Woodworth Thaddeus Director 11151 66th Street North, largo, FL, 33773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-02-11 11151 66TH St. N., Ste. 203, Largo, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 11151 66TH St. N., Ste. 203, Largo, FL 33773 No data
AMENDMENT 2013-07-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000268027 LAPSED 17-000926-SC PINELLAS COUNTY COURT 2017-04-03 2024-04-16 $3,350.00 BEVERLY A. REINISCH, 3315 HAVILAND COURT, #102, PALM HARBOR, FL 34683

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-21
AMENDED ANNUAL REPORT 2013-07-19
Amendment 2013-07-16
AMENDED ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2013-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State