Entity Name: | QUALITY WALLS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Dec 1995 (29 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P95000095993 |
FEI/EIN Number | 65-0628489 |
Address: | 3106 Dick Wilson Dr, SARASOTA, FL 34240 |
Mail Address: | 3106 Dick Wilson Dr, SARASOTA, FL 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLANDERS, ROBERT W | Agent | 3106 DICK WILSON DR, SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
FLANDERS, ROBERT W | Director | 3106 DICK WILSON DR, SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
BROWN, PATRICIA M | Secretary | 2014 67TH ST. CT. E, BRADENTON, FL 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-31 | 3106 Dick Wilson Dr, SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 2016-08-31 | 3106 Dick Wilson Dr, SARASOTA, FL 34240 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 3106 DICK WILSON DR, SARASOTA, FL 34240 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-14 |
AMENDED ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State