Search icon

QUALITY CONTRACT MANUFACTURING, INC.

Company Details

Entity Name: QUALITY CONTRACT MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: V07730
FEI/EIN Number 59-3102763
Address: 3900 DOW RD, STE E, MELBOURNE, FL 32934
Mail Address: 3900 DOW ROAD, SUITE E, MELBOURNE, FL 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KANCILIA, JOHN R. Agent 1686 W HIBISCUS BLVD, MELBOURNE, FL 32935

President

Name Role Address
WHITWORTH, DELIA President 3900 DOW ROAD, STE. E, MELBOURNE, FL

Chairman

Name Role Address
WHITWORTH, DELIA Chairman 3900 DOW ROAD, STE. E, MELBOURNE, FL

Vice President

Name Role Address
GOGAN, PETER J Vice President 1315 CYPRESS BEND CIR, MELBOURNE, FL

Director

Name Role Address
GOGAN, PETER J Director 1315 CYPRESS BEND CIR, MELBOURNE, FL
GOGAN, LORRAINE Director 1315 CYPRESS BEND CIR, MELBOURNE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1996-06-28 KANCILIA, JOHN R. No data
REGISTERED AGENT ADDRESS CHANGED 1996-06-28 1686 W HIBISCUS BLVD, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 1994-03-15 3900 DOW RD, STE E, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 1993-04-29 3900 DOW RD, STE E, MELBOURNE, FL 32934 No data

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-06-28
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State