Entity Name: | QUALITY SIGN COMPONENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Aug 2013 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P13000070495 |
FEI/EIN Number | 46-3513874 |
Address: | 1061 HERON LAKE AVE, PLANTATION, FL, 33324, US |
Mail Address: | 1061 HERON LAKE AVE, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DANIELLE H BRATEK, ESQ., LLC | Agent |
Name | Role | Address |
---|---|---|
HOCHFELSEN JERROLD J | President | 1061 HERON LAKE, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
BETHES DOGLY F | Vice President | 8365 SW 42ND COURT, DAVIE, FL, 33328 |
PAREDES JOSE I | Vice President | 8236 NW 127 LANE, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 1061 HERON LAKE AVE, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 1061 HERON LAKE AVE, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-14 |
Domestic Profit | 2013-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State