Search icon

QUALITY PLYWOOD SPECIALTIES, INC.

Company Details

Entity Name: QUALITY PLYWOOD SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000041894
FEI/EIN Number 59-3250367
Address: 13000 Automobile Blvd, Suite 400, CLEARWATER, FL 33762
Mail Address: 13000 Automobile Blvd, Suite 400, CLEARWATER, FL 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY PLYWOOD SPECIALTIES 401K PSP 2010 593250367 2011-11-30 QUALITY PLYWOOD SPECIALTIES 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423300
Sponsor’s telephone number 7275720500
Plan sponsor’s address 4500 110TH AVE., CLEARWATER, FL, 337620000

Plan administrator’s name and address

Administrator’s EIN 593250367
Plan administrator’s name QUALITY PLYWOOD SPECIALTIES
Plan administrator’s address 4500 110TH AVE., CLEARWATER, FL, 337620000
Administrator’s telephone number 7275720500

Signature of

Role Plan administrator
Date 2011-11-30
Name of individual signing CONNIE J. JANKOWSKI
Valid signature Filed with authorized/valid electronic signature
QUALITY PLYWOOD SPECIALTIES 401K PSP 2010 593250367 2011-01-25 QUALITY PLYWOOD SPECIALTIES 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423300
Sponsor’s telephone number 7275720500
Plan sponsor’s address 4500 110TH AVE., CLEARWATER, FL, 337620000

Plan administrator’s name and address

Administrator’s EIN 593250367
Plan administrator’s name QUALITY PLYWOOD SPECIALTIES
Plan administrator’s address 4500 110TH AVE., CLEARWATER, FL, 337620000
Administrator’s telephone number 7275720500

Signature of

Role Plan administrator
Date 2011-01-25
Name of individual signing CONNIE J. JANKOWSKI
Valid signature Filed with authorized/valid electronic signature
QUALITY PLYWOOD SPECIALTIES 401K PSP 2009 593250367 2010-07-13 QUALITY PLYWOOD SPECIALTIES 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423300
Sponsor’s telephone number 7275720500
Plan sponsor’s address 4500 110TH AVE., CLEARWATER, FL, 337620000

Plan administrator’s name and address

Administrator’s EIN 593250367
Plan administrator’s name QUALITY PLYWOOD SPECIALTIES
Plan administrator’s address 4500 110TH AVE., CLEARWATER, FL, 337620000
Administrator’s telephone number 7275720500

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing CONNIE JANKOWSKI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JANKOWSKI, MICHAEL A Agent 13000 Automobile Blvd, Suite 400, CLEARWATER, FL 33762

President

Name Role Address
JANKOWSKI, MICHAEL A President 13000 Automobile Blvd, Suite 400 CLEARWATER, FL 33762

Director

Name Role Address
JANKOWSKI, MICHAEL A Director 13000 Automobile Blvd, Suite 400 CLEARWATER, FL 33762
JANKOWSKI, CONNIE J Director 13000 Automobile Blvd, Suite 400 CLEARWATER, FL 33762

Secretary

Name Role Address
JANKOWSKI, CONNIE J Secretary 13000 Automobile Blvd, Suite 400 CLEARWATER, FL 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 13000 Automobile Blvd, Suite 400, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2016-04-25 13000 Automobile Blvd, Suite 400, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 13000 Automobile Blvd, Suite 400, CLEARWATER, FL 33762 No data
AMENDMENT 2011-11-08 No data No data
AMENDMENT 2007-01-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000813766 LAPSED 8:16-CV-397-T-35MAP US DIS MID DIS FLA 2018-11-21 2023-12-18 $654,106.73 BRANCH BANKING AND TRUST COMPANY, 1200 SOUTH PINE ISLAND RD, C/O CT CORPORATION SYSTEM, PLANTATION, FLORIDA 33324
J15000249280 TERMINATED 14-6944-CC (25) 11TH CIRCUIT COUNTY COURT 2015-02-02 2020-02-18 $20,524.88 DANTZLER, INC., 7975 N.W. 154TH STREET, SUITE 240, MIAMI LAKES, FLORIDA 33016

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-17
Amendment 2011-11-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State