Entity Name: | ALL QUALITY EQUIPMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P97000054943 |
FEI/EIN Number | 650763978 |
Address: | 3481 S. 25TH STREET, FT. PIERCE, FL, 34981 |
Mail Address: | 3481 S. 25TH STREET, FT. PIERCE, FL, 34981 |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEZZINO ROBERT | Agent | 4236 PINE HOLLOW CIRCLE, GREEN ACRES, FL, 33463 |
Name | Role | Address |
---|---|---|
PEZZINO ROBERT | Director | 4236 PINE HOLLOW CIRCLE, GREEN ACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-25 | 3481 S. 25TH STREET, FT. PIERCE, FL 34981 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 3481 S. 25TH STREET, FT. PIERCE, FL 34981 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-01 | 4236 PINE HOLLOW CIRCLE, GREEN ACRES, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-30 | PEZZINO, ROBERT | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000594445 | LAPSED | 562010CA001879 | ST. LUCIE COUNTY | 2011-06-29 | 2016-09-15 | $55,580.89 | SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA. 23224 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-17 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State