Search icon

QUALITY LEASING INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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