Search icon

Q & S ASSEMBLIES, INC.

Company Details

Entity Name: Q & S ASSEMBLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 1999 (26 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: P99000053562
FEI/EIN Number 593582262
Address: 7951 POWER AVE, #5, JACKSONVILLE, FL, 32217
Mail Address: 7951 POWER AVE, #5, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PALMERO VINCENT Agent 7951-5 POWERS AVE, JACKSONVILLE, FL, 32217

President

Name Role Address
PALMERO VINCENT President 7951-5 POWERS AVE, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
PALMERO VINCENT Vice President 7951-5 POWERS AVE, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
PALMERO VINCENT Secretary 7951-5 POWERS AVE, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
PALMERO VINCENT Treasurer 7951-5 POWERS AVE, JACKSONVILLE, FL, 32217

Director

Name Role Address
PALMERO VICENT Director 7951-5 POWERS AVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 7951 POWER AVE, #5, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2005-07-06 7951 POWER AVE, #5, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 7951-5 POWERS AVE, #5, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-26
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-06-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State