Entity Name: | QUALITY SIGNS TAMPA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Jun 2013 (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: | P13000052868 |
FEI/EIN Number | 46-2995998 |
Address: | 918 RIDGELAND LN, VALRICO, FL, 33594 |
Mail Address: | 918 RIDGELAND LN, VALRICO, FL, 33594 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WATKINS CURTIS O | Agent | 918 RIDGELND LN, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
WATKINS CURTIS O | President | 918 RIDGELAND LN, VALRICO, FL, 33594 |
Name | Role | Address |
---|---|---|
ALFORD BOBBY A | Vice President | 111 Valley Dr, Brandon, FL, 33510 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061768 | QUALITY SIGNS TAMPA | EXPIRED | 2013-06-19 | 2018-12-31 | No data | 918 RIDGELAND LN, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-31 |
Domestic Profit | 2013-06-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State