Search icon

QUALITY CUSTOM REMODELING & DESIGN, INC.

Company Details

Entity Name: QUALITY CUSTOM REMODELING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2007 (18 years ago)
Document Number: P94000004580
FEI/EIN Number 59-3217753
Address: 2025 JERNIGAN RD, JACKSONVILLE, FL 32207
Mail Address: 13617 Atlantic Blvd., JACKSONVILLE, FL 32225
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLAIN, DAVID S Agent 13617 Atlantic Blvd, JACKSONVILLE, FL 32225

President

Name Role Address
MCCLAIN, DAVID S President 3703 STARRATT ROAD, JACKSONVILLE, FL 32226

Secretary

Name Role Address
MCCLAIN, DAVID S Secretary 3703 STARRATT ROAD, JACKSONVILLE, FL 32226

Treasurer

Name Role Address
MCCLAIN, DAVID S Treasurer 3703 STARRATT ROAD, JACKSONVILLE, FL 32226

Director

Name Role Address
MCCLAIN, DAVID S Director 3703 STARRATT ROAD, JACKSONVILLE, FL 32226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-03 2025 JERNIGAN RD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 13617 Atlantic Blvd, JACKSONVILLE, FL 32225 No data
NAME CHANGE AMENDMENT 2007-05-04 QUALITY CUSTOM REMODELING & DESIGN, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2025 JERNIGAN RD, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 MCCLAIN, DAVID S No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State