Search icon

QUALYCON, INC.

Company Details

Entity Name: QUALYCON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000068912
FEI/EIN Number 593526092
Address: 7802 KINGSPOINTE PKWY., STE 102, ORLANDO, FL, 32819
Mail Address: 7802 KINGSPOINTE PKWY., STE 102, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORAL JOSE Agent 7802 KINGSPOINTE PKWY., ORLANDO, FL, 32819

President

Name Role Address
HENRY RICHARD A President 3009 CRESTED CIRCLE, ORLANDO, FL, 32837

Secretary

Name Role Address
MAYORAL JOSE Secretary 14663 BRADDOCK OAKS DRIVE, ORLANDO, FL, 32837

Treasurer

Name Role Address
MAYORAL JOSE Treasurer 14663 BRADDOCK OAKS DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 7802 KINGSPOINTE PKWY., STE 102, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2006-08-04 7802 KINGSPOINTE PKWY., STE 102, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2006-08-04 7802 KINGSPOINTE PKWY., STE 102, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2006-08-04
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-06-09
REINSTATEMENT 2002-03-22
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-06-01
Domestic Profit 1998-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State