Search icon

QUALITY CONCRETE CUTTING, INC. - Florida Company Profile

Company Details

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

QUALITY CONCRETE CUTTING, 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 Sep 1980 (45 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 686586
FEI/EIN Number 592000964

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

Address: 222 LARK AVE, BROOKSVILLE, FL, 34601, US
Mail Address: P.O. BOX 12063, BROOKSVILLE, FL, 34603, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frybarger Steven C President 222 LARK AVE, BROOKSVILLE, FL, 34601
FRYBARGER STEVEN C Agent 222 LARK AVE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 222 LARK AVE, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 222 LARK AVE, BROOKSVILLE, FL 34601 -
AMENDMENT 2014-07-14 - -
REGISTERED AGENT NAME CHANGED 2014-07-14 FRYBARGER, STEVEN C -
CHANGE OF MAILING ADDRESS 2009-04-23 222 LARK AVE, BROOKSVILLE, FL 34601 -
NAME CHANGE AMENDMENT 1986-03-20 QUALITY CONCRETE CUTTING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000405086 ACTIVE 1000000931864 DADE 2022-08-22 2032-08-23 $ 2,895.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-27
Amendment 2014-07-14
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2808P7K2BC5 2008-03-18 2008-04-17 2008-04-17
Unique Award Key CONT_AWD_HSCG2808P7K2BC5_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title REMOVAL OF EXISTING HAZMAT STORAGE AREA
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient QUALITY CONCRETE CUTTING, INC.
UEI R533N6ARYQT3
Legacy DUNS 152856225
Recipient Address 12555 SW 200TH ST, MIAMI, 331774924, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State