- Home >
- U.S. >
- Minnesota >
- Saint Cloud
Quality Trailer Products, Lp
Archived Record Saint Cloud, MN
(323)728-3901
Quality Trailer Products, Lp Overview
Quality Trailer Products, Lp filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately forty-two years ago on Tuesday, March 9, 1982 as recorded in documents filed with California Secretary of State. There are a couple of officers known to have been associated with this organization.
Sponsored
Learn More
D&B Reports Available for
Quality Trailer Products, Lp
Network Visualizer
Advertisements
Key People
Who own Quality Trailer Products, Lp
Name | |
---|---|
Adam W. Dexter 10 |
President
|
Robert Denious 3 |
President
|
Jim Painter |
President
|
Donald L. Stover 8 |
Treasurer
Secretary
|
Companies for Quality Trailer Products, Lp
Quality Trailer Products, Lp lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Polar Corporation |
Inactive
|
1977 |
2
|
General Partner
|
Quality/Century Holdings Corporation |
Inactive
|
2010 |
3
|
General Partner
|
Known Addresses for Quality Trailer Products, Lp
PO Box 1349
Azle, TX 76098
1015 W Saint Germain St
Saint Cloud, MN 56301
633 Northwest Pkwy
Azle, TX 76020
501 Red Bud Dr
Azle, TX 76020
1550 Gage Rd
Montebello, CA 90640
27180 SW 95th Ave
Wilsonville, OR 97070
1012 Industrial Dr
Royse City, TX 75189
1330 E Locust St
Ontario, CA 91761
1801 Ray Davis Blvd
Seminole, OK 74868
130 Cheshire Ln
Minnetonka, MN 55305
Corporate Filings for Quality Trailer Products, Lp
Florida Department of State
Filing Type: | Foreign Limited Partnership |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | B02000000067 |
Date Filed: | Thursday, February 28, 2002 |
Texas Secretary of State
Filing Type: | Domestic Limited Partnership (LP) |
---|---|
Status: | Inactive Converted |
State: | Texas |
State ID: | 800042086 |
Date Filed: | Monday, December 31, 2001 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01067989 |
Date Filed: | Tuesday, March 9, 1982 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | California |
State ID: | C3793-1999 |
Date Filed: | Wednesday, February 17, 1999 |
Date Expired: | Sunday, March 1, 2009 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
2/17/1999 | Foreign Qualification | ||
4/5/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/1/2000 | Annual List | ||
3/5/2001 | Annual List | ||
12/31/2001 | Articles of Conversion | ||
2/11/2002 | Annual List | List of Officers for 2002 to 2003 | |
8/26/2002 | Certificate of Assumed Business Name | ||
11/7/2005 | Certificate of Assumed Business Name | ||
1/10/2006 | Report Notice | ||
2/10/2006 | Periodic Report | ||
11/19/2007 | Change of Registered Agent/Office | ||
8/28/2009 | Tax Forfeiture | ||
12/18/2009 | Reversal of Tax Forfeiture | ||
3/25/2010 | Certificate of Amendment | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
1/4/2011 | Report Notice | ||
2/10/2011 | Notice of Forfeited Rights for Non-Filing of Periodic Report | ||
2/15/2011 | Periodic Report | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
11/12/2015 | Certificate of Assumed Business Name | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
7/29/2021 | Certificate of Conversion |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Quality Trailer Products, Lp.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Quality Trailer Products, Lp and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
PO Box 1349 Azle, TX 76098
1015 W Saint Germain St Saint Cloud, MN 56301
633 Northwest Pkwy Azle, TX 76020
501 Red Bud Dr Azle, TX 76020
1550 Gage Rd Montebello, CA 90640
27180 SW 95th Ave Wilsonville, OR 97070
1012 Industrial Dr Royse City, TX 75189
1330 E Locust St Ontario, CA 91761
1801 Ray Davis Blvd Seminole, OK 74868
130 Cheshire Ln Minnetonka, MN 55305
These addresses are known to be associated with Quality Trailer Products, Lp however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records