Search icon

QUALITY PRINTING AND MAILING, INC - Florida Company Profile

Company Details

Entity Name: QUALITY PRINTING AND MAILING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY PRINTING AND MAILING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Nov 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: 550377
FEI/EIN Number 591820115

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

Address: 2401 N.W. 66TH COURT, GAINESVILE, FL, 32653, US
Mail Address: 2401 N.W. 66TH COURT, GAINESVILE, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANEZ-CALVO JENNIFER M Vice President 2401 N.W. 66TH COURT, GAINESVILE, FL, 32653
YANEZ-CALVO TITO E Agent 2401 N.W. 66TH COURT, GAINESVILLE, FL, 32653
TITO YANEZ-CALVO President 2401 N.W. 66TH COURT, GAINESVILE, FL, 32653
TITO YANEZ-CALVO Secretary 2401 N.W. 66TH COURT, GAINESVILE, FL, 32653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000144240 QUALITY WEB PLUS ACTIVE 2022-11-21 2027-12-31 - 2401 NW 66TH COURT, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2016-09-26 QUALITY PRINTING AND MAILING, INC -
REGISTERED AGENT NAME CHANGED 2013-03-23 YANEZ-CALVO, TITO E -
CHANGE OF MAILING ADDRESS 1995-10-06 2401 N.W. 66TH COURT, GAINESVILE, FL 32653 -
CHANGE OF PRINCIPAL ADDRESS 1995-10-06 2401 N.W. 66TH COURT, GAINESVILE, FL 32653 -
REINSTATEMENT 1995-10-06 - -
REGISTERED AGENT ADDRESS CHANGED 1995-10-06 2401 N.W. 66TH COURT, GAINESVILLE, FL 32653 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-10
Amendment and Name Change 2016-09-26
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8819908408 2021-02-14 0491 PPS 2401 NW 66th Ct, Gainesville, FL, 32653-1633
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50257
Loan Approval Amount (current) 50257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-1633
Project Congressional District FL-03
Number of Employees 7
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50593.44
Forgiveness Paid Date 2021-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State