Search icon

QUALITY PROCESSING CENTER, INC.

Company Details

Entity Name: QUALITY PROCESSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000032764
FEI/EIN Number 65-0666161
Address: 5206 10TH AVE. NORTH, LAKE WORTH, FL 33463
Mail Address: 5206 10TH AVE. NORTH, LAKE WORTH, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAMB, MOLLIE Agent 5206 10TH AVENUE NORTH, LAKE WORTH, FL 33463

President

Name Role Address
LAMB, MOLLIE President 5206 10TH AVENUE NORTH, LAKE WORTH, FL 33463

Secretary

Name Role Address
LAMB, MOLLIE Secretary 5206 10TH AVENUE NORTH, LAKE WORTH, FL 33463

Treasurer

Name Role Address
LAMB, MOLLIE Treasurer 5206 10TH AVENUE NORTH, LAKE WORTH, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 5206 10TH AVENUE NORTH, LAKE WORTH, FL 33463 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-09 5206 10TH AVE. NORTH, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2008-05-09 5206 10TH AVE. NORTH, LAKE WORTH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 1999-07-06 LAMB, MOLLIE No data
AMENDMENT 1999-01-25 No data No data
AMENDMENT 1998-05-11 No data No data

Documents

Name Date
ANNUAL REPORT 2010-05-05
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State