Search icon

QUALITY INTERIORS,INC.

Company Details

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

Agent

Name Role Address
IANUALE JAMES U Agent 2603 NW 74 PL., GAINESVILLE, FL, 32653

Director

Name Role Address
IANUALE JAMES U Director 2603 NW 74 PL., GAINESVILLE, FL, 32653

Events

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

Debts

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

Documents

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