Entity Name: | L & S QUALITY TRANSPORT SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | P17000037000 |
FEI/EIN Number | N/A |
Address: | 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205 |
Mail Address: | 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORPE, LINDEL, P | Agent | 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205 |
Name | Role | Address |
---|---|---|
THORPE, LINDEL | President | 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205 |
Name | Role | Address |
---|---|---|
THORPE, SAMANTHA | Vice President | 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-16 | 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-16 | 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-16 | 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000500207 | TERMINATED | 1000000967452 | ST LUCIE | 2023-10-16 | 2043-10-18 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-30 |
AMENDED ANNUAL REPORT | 2024-09-16 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-11-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State