Entity Name: | QUALITY INTERIORS,INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Nov 1996 (28 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P96000093708 |
FEI/EIN Number | 593413623 |
Address: | 2603 NW 74 PL, GAINESVILLE, FL, 32653, US |
Mail Address: | 2603 NW 74 PL, GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IANUALE JAMES U | Agent | 2603 NW 74 PL., GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
IANUALE JAMES U | Director | 2603 NW 74 PL., GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 2603 NW 74 PL, GAINESVILLE, FL 32653 | No data |
CHANGE OF MAILING ADDRESS | 2004-04-12 | 2603 NW 74 PL, GAINESVILLE, FL 32653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-12 | 2603 NW 74 PL., GAINESVILLE, FL 32653 | No data |
REGISTERED AGENT NAME CHANGED | 1997-01-23 | IANUALE, JAMES U | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900014183 | LAPSED | 01-2006-SC-000622 | CTY CRT ALACHUA CTY FL | 2006-08-10 | 2011-09-25 | $2385.34 | 84 LUMBER, L.P., 1019 RT. 519, EIGHTY FOUR, PA 15330 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-02-17 |
ANNUAL REPORT | 2002-02-07 |
ANNUAL REPORT | 2001-02-28 |
ANNUAL REPORT | 2000-02-11 |
ANNUAL REPORT | 1999-01-26 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-01-23 |
DOCUMENTS PRIOR TO 1997 | 1996-11-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State