Entity Name: | STITCHING BY QUALITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Nov 1998 (26 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: | P98000094908 |
FEI/EIN Number | 650887659 |
Address: | 13295 N.W. 107TH AVE., UNIT B, HIALEAH, FL, 33018 |
Mail Address: | 13295 N.W. 107TH AVE., UNIT B, HIALEAH, FL, 33018 |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESNIK SCOTT A | Agent | 13295 N.W. 107TH AVE., HIALEAH, FL, 33018 |
Name | Role | Address |
---|---|---|
RESNIK SCOTT A | President | 13295 N.W. 107TH AVE., HIALEAH, FL, 33018 |
Name | Role | Address |
---|---|---|
RESNIK SCOTT A | Director | 13295 N.W. 107TH AVE., HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-05 | 13295 N.W. 107TH AVE., UNIT B, HIALEAH, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-05 | 13295 N.W. 107TH AVE., UNIT B, HIALEAH, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-05 | 13295 N.W. 107TH AVE., HIALEAH, FL 33018 | No data |
NAME CHANGE AMENDMENT | 1999-05-05 | STITCHING BY QUALITY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-05 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-03-24 |
Name Change | 1999-05-05 |
ANNUAL REPORT | 1999-04-26 |
Domestic Profit | 1998-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State