Search icon

1 QUALITY WOOD FLOORING INC

Company Details

Entity Name: 1 QUALITY WOOD FLOORING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000084328
FEI/EIN Number 82-3148352
Address: 2586 GRAND CENTRAL PKWY, UNIT 5, ORLANDO, FL, 32839, US
Mail Address: 2586 GRAND CENTRAL PKWY, UNIT 5, ORLANDO, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SOTENO ARIANNA L Agent 2586 GRAND CENTRAL PKWY, ORLANDO, FL, 32839

President

Name Role Address
SOTENO RODRIGUEZ ARIANNA L President 2586 GRAND CENTRAL PKWY UNIT 5, ORLANDO, FL, 32839

Vice President

Name Role Address
BATISTA ANDERSON H Vice President 2586 GRAND CENTRAL PKWY UNIT 5, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2586 GRAND CENTRAL PKWY, UNIT 5, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2019-05-01 SOTENO, ARIANNA L No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2586 GRAND CENTRAL PKWY, UNIT 5, ORLANDO, FL 32839 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000090767 TERMINATED 1000000854786 ORANGE 2020-01-14 2030-02-12 $ 420.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-09-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
Domestic Profit 2017-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State