Search icon

QUALITY CARE PLUMBING, INC.

Company Details

Entity Name: QUALITY CARE PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000080168
FEI/EIN Number 593469494
Address: 1200 BELLE AVE, SUITE 111, WINTER SPRINGS, FL, 32708
Mail Address: PO BOX 1345, SANFORD, FL, 32772-1345
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HECKLE JAMES R Agent 1200 BELLE AVENUE SUITE 111, WINTER SPRINGS, FL, 32708

Director

Name Role Address
HECKLE RODNEY J Director 1200 BELLEAIR STE 111, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-09-15 1200 BELLE AVE, SUITE 111, WINTER SPRINGS, FL 32708 No data
CHANGE OF MAILING ADDRESS 2000-09-15 1200 BELLE AVE, SUITE 111, WINTER SPRINGS, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2000-09-15 HECKLE, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2000-09-15 1200 BELLE AVENUE SUITE 111, WINTER SPRINGS, FL 32708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000108169 LAPSED CCO-02-13488 NINTH JUD CIR ORANGE COUNTY 2003-02-11 2008-03-19 $8,291.67 LAZARUS INVESTMENTS, INC., PO BOX 782, WINDERMERE FL 34726
J03000068462 LAPSED 02 SC 002908 18TH JUD-SEMINOLE COUNTY 2003-01-30 2008-02-12 $6505.64 FERGUSON ENTERPRISES INC, 10355 SOUTH ORANGE AVENUE, ORLANDO FLORIDA 32824

Documents

Name Date
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-09-15
Off/Dir Resignation 2000-03-13
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-06
Domestic Profit Articles 1997-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State