Search icon

DURFEE QUILTING AND BEDSPREAD COMPANY, INC.

Company Details

Entity Name: DURFEE QUILTING AND BEDSPREAD COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V19033
FEI/EIN Number 65-0317179
Address: 5018 14TH ST. W., BRADENTON, FL 34207
Mail Address: 5018 14TH ST. W., BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MAYES, DENISE Agent 5018 14TH ST. W., BRADENTON, FL 34207

President

Name Role Address
MAYES, DENISE President 5018 14TH ST. W., BRADENTON, FL 34207

Secretary

Name Role Address
MAYES, DENISE Secretary 5018 14TH ST. W., BRADENTON, FL 34207

Director

Name Role Address
MAYES, DENISE Director 5018 14TH ST. W., BRADENTON, FL 34207

Vice President

Name Role Address
GABLE, WILLIAM Vice President 5018 14TH ST. W., BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-31 MAYES, DENISE No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 5018 14TH ST. W., BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-23 5018 14TH ST. W., BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2007-01-23 5018 14TH ST. W., BRADENTON, FL 34207 No data
NAME CHANGE AMENDMENT 1996-03-11 DURFEE QUILTING AND BEDSPREAD COMPANY, INC. No data
REINSTATEMENT 1996-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-01-31
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State