Search icon

QUALITY 1ST AUTO UPHOLSTERY, INC.

Company Details

Entity Name: QUALITY 1ST AUTO UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000055777
FEI/EIN Number 593525336
Address: 6917 AMBERJACK LN, HUDSON, FL, 34667-1740
Mail Address: 6917 AMBERJACK LN, HUDSON, FL, 34667-1740
Place of Formation: FLORIDA

Agent

Name Role Address
BOYETTE MICHAEL C Agent 28237 SR 54 WEST, WESLEY CHAPEL, FL, 335434207

President

Name Role Address
REID DENNIS A President 13031 FLYING SQUIRREL COURT, HUDSON, FL, 346691836

Vice Treasurer

Name Role Address
REID DENNIS A Vice Treasurer 13031 FLYING SQUIRREL COURT, HUDSON, FL, 346691836

Director

Name Role Address
REID DENNIS A Director 13031 FLYING SQUIRREL COURT, HUDSON, FL, 346691836
REID DAWN E Director 13031 FLYING SQUIRREL COURT, HUDSON, FL, 346691836

Secretary

Name Role Address
REID DAWN E Secretary 13031 FLYING SQUIRREL COURT, HUDSON, FL, 346691836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 6917 AMBERJACK LN, HUDSON, FL 34667-1740 No data
CHANGE OF MAILING ADDRESS 2001-05-02 6917 AMBERJACK LN, HUDSON, FL 34667-1740 No data
REGISTERED AGENT NAME CHANGED 2000-04-11 BOYETTE, MICHAEL C No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-11 28237 SR 54 WEST, WESLEY CHAPEL, FL 33543-4207 No data

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State