Entity Name: | QUARTZ CLAD INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jan 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000005408 |
FEI/EIN Number | 81-1212142 |
Address: | 14001 nw 13th st, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 14001 nw 13th st, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HASSEL JOHN | Agent | 14001 nw 13th st, PEMBROKE PINES, FL, 33028 |
Name | Role | Address |
---|---|---|
HASSEL JOHN | President | 14001 nw 13th st, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 14001 nw 13th st, PEMBROKE PINES, FL 33028 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 14001 nw 13th st, PEMBROKE PINES, FL 33028 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 14001 nw 13th st, PEMBROKE PINES, FL 33028 | No data |
AMENDMENT | 2016-03-31 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000114500 | ACTIVE WITH A SECOND NOTICE FILED | 18-19464 CA (08) | BROWARD CIRCUIT COURT | 2020-02-25 | 2025-02-26 | $167310.87 | CHAPEL TRAIL ASSOCIATES, LLC, 21011 JOHNSON STREET, SUITE 101, PEMBROKE PINES, FL 33029 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-01-26 |
Amendment | 2016-03-31 |
Domestic Profit | 2016-01-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State