Search icon

QUALITY OPTICAL, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY OPTICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY OPTICAL, 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: 06 Sep 1978 (47 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 585660
FEI/EIN Number 591884950

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

Address: 3330 SAN PEDRO ST, CLEARWATER, FL, 33759
Mail Address: 3330 SAN PEDRO ST, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN NORTWICK II JOHN E President 3330 SAN PEDRO ST, CLEARWATER, FL, 33759
VAN NORTWICK JOHN E II Agent 3330 SAN PEDRO ST, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-14 3330 SAN PEDRO ST, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2000-08-14 3330 SAN PEDRO ST, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2000-08-14 3330 SAN PEDRO ST, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 1998-04-01 VAN NORTWICK, JOHN E II -

Documents

Name Date
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-08-14
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-01
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-04-18

Date of last update: 01 Jun 2025

Sources: Florida Department of State