Entity Name: | QUALITY LEASING INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY LEASING INCORPORATED 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 May 1981 (44 years ago) |
Document Number: | F36683 |
FEI/EIN Number |
592134435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % G.M. HOLLINGSWORTH, 540 Golf Course Drive, Niceville, FL, 32578, US |
Mail Address: | % G.M. HOLLINGSWORTH, 540 Golf Course Drive, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLINGSWORTH, G M | President | 540 Golf Course Drive, Niceville, FL, 32578 |
McInnis C. Jeffrey | Agent | 909 Mar Walt Drive, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | % G.M. HOLLINGSWORTH, 540 Golf Course Drive, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | % G.M. HOLLINGSWORTH, 540 Golf Course Drive, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-30 | McInnis, C. Jeffrey | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 909 Mar Walt Drive, Suite 1014, FORT WALTON BEACH, FL 32547 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-08 |
AMENDED ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State