Search icon

CUSTOM QUALITY PAINTING, INC.

Company Details

Entity Name: CUSTOM QUALITY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 May 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000046933
FEI/EIN Number 650841530
Address: 2965 WOODSIDE AVE, NAPLES, FL, 34112, US
Mail Address: 2965 WOODSIDE AVE, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
KARL JAMES L Agent 971 NORTH COLLIER BOULEVARD, MARCO ISLAND, FL, 34145

President

Name Role Address
MOREHEAD ARTHUR W President 2965 WOODSIDE AVE, NAPLES, FL, 34112

Vice President

Name Role Address
MOREHEAD ARTHUR W Vice President 2965 WOODSIDE AVE, NAPLES, FL, 34112

Secretary

Name Role Address
MOREHEAD ARTHUR W Secretary 2965 WOODSIDE AVE, NAPLES, FL, 34112

Treasurer

Name Role Address
MOREHEAD ARTHUR W Treasurer 2965 WOODSIDE AVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-23 2965 WOODSIDE AVE, NAPLES, FL 34112 No data
CHANGE OF MAILING ADDRESS 2008-05-23 2965 WOODSIDE AVE, NAPLES, FL 34112 No data
REGISTERED AGENT NAME CHANGED 2006-04-27 KARL, JAMES LII No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 971 NORTH COLLIER BOULEVARD, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-04-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-02-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State