Search icon

UNIQUE QUALITY CONSTRUCTION INC.

Company Details

Entity Name: UNIQUE QUALITY CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P17000095446
FEI/EIN Number 82-3575721
Address: 396 Silkgrass Pl, Saint Johns, FL, 32259, US
Mail Address: 396 Silkgrass Pl, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
DE SOUZA CRISTIANE Agent 396 Silkgrass Pl, ST JOHN, FL, 32259

President

Name Role Address
DE SOUZA CRISTIANE President 396 Silkgrass Pl, ST JOHN, FL, 32259

Vice President

Name Role Address
DE SOUZA ALCIR Vice President 396 Silkgrass Pl, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 396 Silkgrass Pl, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2023-01-31 396 Silkgrass Pl, Saint Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 396 Silkgrass Pl, ST JOHN, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000642912 TERMINATED 1000000910230 DUVAL 2021-12-09 2031-12-15 $ 411.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000034896 TERMINATED 1000000873779 ST JOHNS 2021-01-19 2031-01-27 $ 414.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-12-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State