Entity Name: | E&C QUALITY STONES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Nov 2016 (8 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: | P16000092858 |
FEI/EIN Number | 81-4460389 |
Address: | 3525 Osprey Cove Drive, Riverview, FL 33578 |
Mail Address: | 3525 Osprey Cove Drive, Riverview, FL 33578 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTELLANOS, YUNIER | Agent | 3525 Osprey Cove Drive, Riverview, FL 33578 |
Name | Role | Address |
---|---|---|
Castellanos, Yunier | President | 3525 Osprey Cove Drive, Riverview, FL 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | 3525 Osprey Cove Drive, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-14 | 3525 Osprey Cove Drive, Riverview, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-14 | 3525 Osprey Cove Drive, Riverview, FL 33578 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-03 | CASTELLANOS, YUNIER | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-11-18 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State