Search icon

L & S QUALITY TRANSPORT SERVICE INC

Company Details

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

Agent

Name Role Address
THORPE, LINDEL, P Agent 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205

President

Name Role Address
THORPE, LINDEL President 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205

Vice President

Name Role Address
THORPE, SAMANTHA Vice President 290 NW PEACOCK BLVD # 881711, PORT ST. LUCIE, FL 34986-2205

Events

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

Debts

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

Documents

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