Search icon

OTC & QUALITY DISTRIBUTION CORP

Company Details

Entity Name: OTC & QUALITY DISTRIBUTION CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: P17000026339
FEI/EIN Number 82-0941738
Address: 1440 GEMINI BLVD, UNIT 4B, ORLANDO, FL 32837
Mail Address: 1440 GEMINI BLVD, UNIT 4B, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, MARIA J Agent 1440 GEMINI BLVD, UNIT 4B, ORLANDO, FL 32837

PRESIDENT

Name Role Address
GOMEZ, GILBERTO PRESIDENT 735 FLOWER FIELDS LANE, ORLANDO, FL 32824

VICE PRESIDENT

Name Role Address
SUAREZ, MARIA J VICE PRESIDENT 735 FLOWER FIELDS LANE, ORLANDO, FL 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 SUAREZ, MARIA J No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1440 GEMINI BLVD, UNIT 4B, ORLANDO, FL 32837 No data
AMENDMENT 2019-11-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1440 GEMINI BLVD, UNIT 4B, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2019-04-24 1440 GEMINI BLVD, UNIT 4B, ORLANDO, FL 32837 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2017-04-04 OTC & QUALITY DISTRIBUTION CORP No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
Amendment 2019-11-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30

Date of last update: 19 Jan 2025

Sources: Florida Department of State