Detail by Officer/Registered Agent Name
Florida Profit Corporation
QUALITY PLUMBING OF GAINESVILLE, INC.
Filing Information
H28072
59-2466644
10/31/1984
10/30/1984
FL
ACTIVE
AMENDMENT
06/14/2024
NONE
Principal Address
Changed: 07/05/2005
6318 NW 18TH DRIVE
GAINESVILLE, FL 32653
GAINESVILLE, FL 32653
Changed: 07/05/2005
Mailing Address
Changed: 07/05/2005
6318 NW 18TH DRIVE
GAINESVILLE, FL 32653
GAINESVILLE, FL 32653
Changed: 07/05/2005
Registered Agent Name & Address
NIESEN, PRICE, WORTHY, CAMPO, P.A.
Name Changed: 06/10/2019
Address Changed: 06/10/2019
5216 S.W. 91 DR
GAINESVILLE, FL 32608
GAINESVILLE, FL 32608
Name Changed: 06/10/2019
Address Changed: 06/10/2019
Officer/Director Detail
Name & Address
Title CEO
NAZWORTH, BRYAN K.
Title CFO
NAZWORTH, ANGELA
Title COO
ANDREWS, WILLIAM F, JR
Title P
NAZWORTH, PRESTON B
Title EXECUTIVE VP
MCALEESE, STEPHEN D
Title CEO
NAZWORTH, BRYAN K.
14872 SW 161ST STREET
BROOKER, FL 32622
BROOKER, FL 32622
Title CFO
NAZWORTH, ANGELA
14872 SW 161 ST
BROOKER, FL 32622
BROOKER, FL 32622
Title COO
ANDREWS, WILLIAM F, JR
6318 NE 18TH DRIVE
GAINESVILLE, FL 32653
GAINESVILLE, FL 32653
Title P
NAZWORTH, PRESTON B
14941 SW 151ST AVENUE
BROOKER, FL 32622
BROOKER, FL 32622
Title EXECUTIVE VP
MCALEESE, STEPHEN D
9852 SW 54TH AVENUE
OCALA, FL 34476
OCALA, FL 34476
Annual Reports
Report Year | Filed Date |
2022 | 01/12/2022 |
2023 | 02/16/2023 |
2024 | 02/19/2024 |
Document Images