Search icon

TURNER'S QUALITY DRYWALL INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TURNER'S QUALITY DRYWALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V68180
FEI/EIN Number 593144531
Address: 1407 WHITEWOOD, DELTONA, FL, 32725, US
Mail Address: P.O. BOX 6065, DELTONA, FL, 32728
ZIP code: 32725
City: Deltona
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG STEVE President 1407 WHITEWOOD, DELTONA, FL, 32725
ARMSTRONG STEVE Treasurer 1407 WHITEWOOD, DELTONA, FL, 32725
SCOTT MONTE Vice President 1407 WHITEWOOD, DELTONA, FL, 32725
KELLEY CHRISTOPHER R Secretary 1144 N. BRICKELL DRIVE, DELTONA, FL, 32725
ARMSTRONG STEVE Agent 1407 WHITEWOOD, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 1407 WHITEWOOD, DELTONA, FL 32725 -
AMENDMENT 2005-11-16 - -
CHANGE OF MAILING ADDRESS 2005-07-12 1407 WHITEWOOD, DELTONA, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 1407 WHITEWOOD, DELTONA, FL 32725 -
AMENDMENT 2005-05-31 - -
REGISTERED AGENT NAME CHANGED 2005-05-31 ARMSTRONG, STEVE -
AMENDMENT 2003-11-24 - -

Documents

Name Date
ANNUAL REPORT 2006-02-07
Amendment 2005-11-16
Amendment 2005-05-31
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-12
Amendment 2003-11-24
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State