Search icon

QUALITY TOWER ERECTORS AND SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY TOWER ERECTORS AND SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY TOWER ERECTORS AND SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 1972 (53 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 398684
FEI/EIN Number 591399502

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2280 10TH ST. S.E., LARGO, FL, 33771, US
Mail Address: 2280 10TH ST. S.E., LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND ROBERT F President 13379 84TH TERRACE NORTH, SEMINOLE, FL, 33776
DIAMOND ROBERT F Treasurer 13379 84TH TERRACE NORTH, SEMINOLE, FL, 33776
DIAMOND ROBERT F Director 13379 84TH TERRACE NORTH, SEMINOLE, FL, 33776
DIAMOND II ROBERT F Vice President 8599 110TH STREET NORTH, SEMINOLE, FL, 33772
DIAMOND ROBERT F Agent 2280 10TH STREET S.E., LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036120 QUALITY TOWER EXPIRED 2010-04-23 2015-12-31 - 2280 10TH STREET S.E., LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2005-07-13 DIAMOND, ROBERT FPTD -
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 2280 10TH ST. S.E., LARGO, FL 33771 -
CHANGE OF MAILING ADDRESS 1998-01-23 2280 10TH ST. S.E., LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 2280 10TH STREET S.E., LARGO, FL 33771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000079125 TERMINATED 2014 CC 002848 LEON COUNTY COUNTY COURT 2015-01-06 2020-01-16 $14,043.91 SOUTHWAY INDUSTRIAL SERVICES, LLC, 1125 DON CUTLER DRIVE, ALBANY, GA 31705
J06000036884 LAPSED 05-8400-CI-08 CIRCUIT COURT, PINELLAS COUNTY 2006-01-28 2011-02-21 $25674.76 PIROD, INC. D/B/A VALMONT STRUCTURES, C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J05000079027 LAPSED 04-5648 CI 21 6TH JUDICIAL CIRCUIT PINELLAS 2005-04-18 2010-06-07 $37,150.10 COLONIAL BANK, N.A., 350 EAST BAY DRIVE, LARGO, FL 33770

Documents

Name Date
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State