Entity Name: | H.C QUALITY PAVERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jun 2016 (9 years ago) |
Date of dissolution: | 16 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2023 (2 years ago) |
Document Number: | P16000052025 |
FEI/EIN Number | 81-2933375 |
Address: | 1005 Arizona Ct., Ocoee, FL 34761 |
Mail Address: | 1005 Arizona Ct., Ocoee, FL 34761 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ CASTILLO, NORA K | Agent | 1005 Arizona Ct., Ocoee, FL 34761 |
Name | Role | Address |
---|---|---|
GUTIERREZ CASTILLO, NORA K | President | 1005 Arizona Ct., Ocoee, FL 34761 |
Name | Role | Address |
---|---|---|
Caballero, Hector | Vice President | 1005 Arizona Ct., Ocoee, FL 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-17 | 1005 Arizona Ct., Ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2020-09-17 | 1005 Arizona Ct., Ocoee, FL 34761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-17 | 1005 Arizona Ct., Ocoee, FL 34761 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-16 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-06-14 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State