Search icon

QUALITY PLUMBING, INC. OF TALLAHASSEE - Florida Company Profile

Company Details

Entity Name: QUALITY PLUMBING, INC. OF TALLAHASSEE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY PLUMBING, INC. OF TALLAHASSEE 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: 29 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 1983 (41 years ago)
Document Number: 577414
FEI/EIN Number 591861283

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

Mail Address: 220 JOHN KNOX RD, SUITE 2, TALLAHASSEE, FL, 32303
Address: 3647 HARTSFIELD RD, TALLAHASSEE, FL, 32303, 11
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBERT, HENRY & CURRIE, DON Agent 47 RIVER COURT, CRAWFORDVILLE, FL, 32327
LAMBERT, HENRY President 47 RIVER CT, CRAWFORDVILLE, FL, 32327
CURRIE, DON Secretary 50 BERT RIDGE RD, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-06-16 3647 HARTSFIELD RD, TALLAHASSEE, FL 32303 11 -
CHANGE OF MAILING ADDRESS 2010-06-16 3647 HARTSFIELD RD, TALLAHASSEE, FL 32303 11 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-02 47 RIVER COURT, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 1983-12-01 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State