Search icon

QUALITY FAST LUBE, INC.

Company Details

Entity Name: QUALITY FAST LUBE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1995 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P95000075992
FEI/EIN Number 59-3337700
Mail Address: 11580 SE 123RD ST, BELLEVIEW, FL 34420
Address: 16730 US HIGHWAY 441, SUMMERFIELD, FL 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GRIFFITHS, MARK L Agent 11580 SE 123RD ST, BELLEVIEW, FL 34420

President

Name Role Address
GRIFFITHS, MARK L President 11580 SE 123RD ST, BELLEVIEW, FL 34420

Director

Name Role Address
GRIFFITHS, MARK L Director 11580 SE 123RD ST, BELLEVIEW, FL 34420
GRIFFITHS, TERRY L Director 11580 SE 123RD ST, BELLEVIEW, FL 34420
GRIFFITHS, BRENT A Director 11525 SE 129 PL, OCKLAWAHA, FL 32179

Treasurer

Name Role Address
GRIFFITHS, MARK L Treasurer 11580 SE 123RD ST, BELLEVIEW, FL 34420

Vice President

Name Role Address
GRIFFITHS, TERRY L Vice President 11580 SE 123RD ST, BELLEVIEW, FL 34420

Secretary

Name Role Address
GRIFFITHS, BRENT A Secretary 11525 SE 129 PL, OCKLAWAHA, FL 32179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-19 GRIFFITHS, MARK L No data
CHANGE OF MAILING ADDRESS 2005-02-07 16730 US HIGHWAY 441, SUMMERFIELD, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-14 11580 SE 123RD ST, BELLEVIEW, FL 34420 No data
AMENDMENT 1996-12-20 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State