Entity Name: | QUALITY CONSTRUCTION USA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 16 Mar 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 2024 (9 months ago) |
Document Number: | P20000024218 |
FEI/EIN Number | 85-0501550 |
Address: | 8854 Cavender Dr, JACKSONVILLE, FL, 32216, US |
Mail Address: | 8854 Cavender Dr, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSORIO KEVIN M | Agent | 8854 Cavender Dr, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
OSORIO KEVIN M | President | 8854 Cavender Dr, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-06 | 8854 Cavender Dr, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-06 | 8854 Cavender Dr, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-06 | OSORIO, KEVIN M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-06 | 8854 Cavender Dr, JACKSONVILLE, FL 32216 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000078178 | ACTIVE | 1000000978905 | DUVAL | 2024-01-30 | 2044-02-07 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-06 |
ANNUAL REPORT | 2021-04-15 |
Domestic Profit | 2020-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State