Entity Name: | HOMETOWN QUALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jun 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P94000042710 |
FEI/EIN Number | 59-3248989 |
Address: | 1117 30TH AVE W, Bradenton, FL 34205 |
Mail Address: | 4311 37th St E, Bradenton, FL 34208 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
York, Beth Ann | Agent | 4311 37th St E, Bradenton, FL 34208 |
Name | Role | Address |
---|---|---|
YORK, CHARLES D | President | 3203 42nd Ave E, Bradenton, FL 34208 |
Name | Role | Address |
---|---|---|
YORK, CHARLES D | Director | 3203 42nd Ave E, Bradenton, FL 34208 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011139 | HOMETOWN QUALITY CONSTRUCTION SERVICES | EXPIRED | 2017-01-31 | 2022-12-31 | No data | 602 49TH STREET EAST, BRADENTON, FL, 34208 |
G14000104657 | HOMETOWN QUALITY CONSTRUCTION SERVICES | EXPIRED | 2014-10-15 | 2019-12-31 | No data | 602 49TH STREET E., BRADENTON, FL, 34208 |
G13000105811 | HOMETOWN QUALITY SHUTTERS & SPECIALTIES | EXPIRED | 2013-10-28 | 2018-12-31 | No data | 4654 STATE ROAD 64 EAST, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 1117 30TH AVE W, Bradenton, FL 34205 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 4311 37th St E, Bradenton, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-28 | 1117 30TH AVE W, Bradenton, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | York, Beth Ann | No data |
AMENDMENT AND NAME CHANGE | 2014-11-12 | HOMETOWN QUALITY, INC. | No data |
CANCEL ADM DISS/REV | 2006-02-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-19 |
Amendment and Name Change | 2014-11-12 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State