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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
JANKOWSKI, MICHAEL A | Agent | 13000 Automobile Blvd, Suite 400, CLEARWATER, FL 33762 |
Name | Role | Address |
---|---|---|
JANKOWSKI, MICHAEL A | President | 13000 Automobile Blvd, Suite 400 CLEARWATER, FL 33762 |
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 |
Name | Role | Address |
---|---|---|
JANKOWSKI, CONNIE J | Secretary | 13000 Automobile Blvd, Suite 400 CLEARWATER, FL 33762 |
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 |
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 |
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