Entity Name: | QUALITY LEATHER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 08 Jan 1996 (29 years ago) |
Date of dissolution: | 28 Apr 1999 (26 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Apr 1999 (26 years ago) |
Document Number: | P96000002304 |
FEI/EIN Number | 65-0635082 |
Address: | 104 CRANDON BLVD, SUITE 421-A, KEY BISCAYNE, FL 33149 |
Mail Address: | 104 CRANDON BLVD, SUITE 421-A, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTOR, STEVEN L | Agent | 104 CRANDON BLVD, SUITE 421-A, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
CAMPIANI, PATRICIO | President | 104 CRANDON BLVD SUIE 421-A, KEY BISCAYNE, FL |
Name | Role | Address |
---|---|---|
CAMPIANI, PATRICIO | Secretary | 104 CRANDON BLVD SUIE 421-A, KEY BISCAYNE, FL |
Name | Role | Address |
---|---|---|
CAMPIANI, PATRICIO | Treasurer | 104 CRANDON BLVD SUIE 421-A, KEY BISCAYNE, FL |
Name | Role | Address |
---|---|---|
CAMPIANI, PATRICIO | Director | 104 CRANDON BLVD SUIE 421-A, KEY BISCAYNE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1999-04-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1997-08-26 | 104 CRANDON BLVD, SUITE 421-A, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 1997-08-26 | 104 CRANDON BLVD, SUITE 421-A, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-08-26 | 104 CRANDON BLVD, SUITE 421-A, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 1999-04-28 |
ANNUAL REPORT | 1998-04-13 |
ANNUAL REPORT | 1997-08-26 |
DOCUMENTS PRIOR TO 1997 | 1996-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State