Search icon

QUALITY FIRST FLOOR COVERING, INC.

Company Details

Entity Name: QUALITY FIRST FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000073339
FEI/EIN Number 593589641
Address: 4101 FAIRVIEW VISTA POINT, UNIT 234, ORLANDO, FL, 32804
Mail Address: 4101 FAIRVIEW VISTA POINT, UNIT 234, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TENNYSON MATT Agent 4101 FAIRVIEW VISTA POINT, ORLANDO, FL, 32804

President

Name Role Address
TENNYSON MATT President 4101 FAIRVIEW VISTA POINT, UNIT 234, ORLANDO, FL, 32804

Secretary

Name Role Address
TENNYSON MATT Secretary 4101 FAIRVIEW VISTA POINT, UNIT 234, ORLANDO, FL, 32804

Director

Name Role Address
TENNYSON MATT Director 4101 FAIRVIEW VISTA POINT, UNIT 234, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-20 TENNYSON, MATT No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4101 FAIRVIEW VISTA POINT, UNIT 234, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 4101 FAIRVIEW VISTA POINT, UNIT 234, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2008-04-24 4101 FAIRVIEW VISTA POINT, UNIT 234, ORLANDO, FL 32804 No data

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-07-16
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State