Search icon

QUALITY CLEANERS OF STUART, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CLEANERS OF STUART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CLEANERS OF STUART, 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 1980 (45 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: 665801
FEI/EIN Number 591999638

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

Address: 114 GARDEN AVENUE, FT. PIERCE, FL, 34982
Mail Address: 114 GARDEN AVENUE, FT. PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATE, PATRICIA Vice President 114 GARDEN AVENUE, FT. PIERCE, FL, 34982
FATE, CLARENCE P. President 114 GARDEN AVENUE, FT. PIERCE, FL, 34982
FATE, PATRICIA A. Agent 114 GARDEN AVENUE, FT. PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 114 GARDEN AVENUE, FT. PIERCE, FL 34982 -
CHANGE OF MAILING ADDRESS 2001-03-13 114 GARDEN AVENUE, FT. PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-13 114 GARDEN AVENUE, FT. PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-02-23
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State