Entity Name: | QUALITAS VITAE CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Apr 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000035367 |
FEI/EIN Number | 81-2425603 |
Address: | 133 VINTAGE BAY DR., UNIT 17, MARCO ISLAND, FL, 34145, US |
Mail Address: | 133 VINTAGE BAY DR., UNIT 17, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELD MICHAEL G | Agent | 133 VINTAGE BAY DR., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
HELD MICHAEL G | President | 133 VINTAGE BAY DR., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
VONEY KEITH J | Vice President | 2915 Winkler Ave, Fort Myers, FL, 33916 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000042935 | QV LIFE | EXPIRED | 2016-04-27 | 2021-12-31 | No data | 133 VINTAGE BAY DR, UNIT 17, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
Domestic Profit | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State