Entity Name: | QUALEX INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 1987 (37 years ago) |
Date of dissolution: | 18 Feb 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Feb 2014 (11 years ago) |
Document Number: | P16612 |
FEI/EIN Number |
161306019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4020 STIRRUP CREEK DR, SUITE 100, DURHAM, NC, 27703, US |
Mail Address: | % EASTMAN KODAK CO., ATTN: PATRICK SHELLER, 343 STATE STREET, ROCHESTER, NY, 14650-0904, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHELLER PATRICK M | President | 343 STATE STREET, ROCHESTER, NY, 14650 |
CONTI CRAIG | Vice President | 4301 VINELAND RD, SUITE E-8, ORLANDO, FL, 32811 |
LOVE WILLIAM G | Treasurer | 343 STATE STREET, ROCHESTER, NY, 14650 |
WYLIE SUSAN M | Asst | 343 STATE ST, ROCHESTER, NY, 14650 |
Haskell Mark F | Asst | 343 STATE ST, ROCHESTER, NY, 146500904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-02-18 | - | - |
REGISTERED AGENT CHANGED | 2014-02-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 4020 STIRRUP CREEK DR, SUITE 100, DURHAM, NC 27703 | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 4020 STIRRUP CREEK DR, SUITE 100, DURHAM, NC 27703 | - |
AMEND TO STOCK AND NAME CHANGE | 1988-05-27 | QUALEX INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000476800 | TERMINATED | 1000000670383 | LEON | 2015-04-02 | 2025-04-17 | $ 1,299.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2014-02-18 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-04-26 |
Reg. Agent Change | 2011-11-16 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106492713 | 0420600 | 1992-07-28 | 4320 GANDY BLVD., TAMPA, FL, 33611 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74236399 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100303 C |
Issuance Date | 1992-08-21 |
Abatement Due Date | 1992-08-26 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State