Search icon

QUALITY TOOL REPAIR, INC.

Company Details

Entity Name: QUALITY TOOL REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Dec 1997 (27 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: P97000107307
FEI/EIN Number 650805586
Address: 230 N.W. 13TH AVENUE, DELRAY BEACH, FL, 33444
Mail Address: 230 N.W. 13TH AVENUE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KELLEY, V JOHN J Agent 230 N.W. 13TH AVENUE, DELRAY BEACH, FL, 33444

President

Name Role Address
KELLEY, V JOHN J President 230 N.W. 13TH AVENUE, DELRAY BEACH, FL, 33444

Secretary

Name Role Address
KELLEY, V JOHN J Secretary 230 N.W. 13TH AVENUE, DELRAY BEACH, FL, 33444

Treasurer

Name Role Address
KELLEY, V JOHN J Treasurer 230 N.W. 13TH AVENUE, DELRAY BEACH, FL, 33444

Director

Name Role Address
KELLEY, V JOHN J Director 230 N.W. 13TH AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 230 N.W. 13TH AVENUE, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2005-04-28 230 N.W. 13TH AVENUE, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2005-04-28 KELLEY, V, JOHN J No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 230 N.W. 13TH AVENUE, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-22
Domestic Profit 1997-12-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State