Search icon

QUALITY CONTROL ENTERPRISES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONTROL ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONTROL ENTERPRISES OF FLORIDA, 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: 30 Dec 1981 (43 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F60377
FEI/EIN Number 593101145

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

Address: P O BOX 2848, SANFORD, FL, 32772-0402, US
Mail Address: P O BOX 2848, SANFORD, FL, 32772-0402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON, MICHAEL K. President 1215 WAR ADMIRAL DRIVE, DELAND, FL
JACKSON, MICHAEL K. Agent 1215 WAR ADMIRAL DR., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-28 P O BOX 2848, SANFORD, FL 32772-0402 -
CHANGE OF MAILING ADDRESS 1994-06-28 P O BOX 2848, SANFORD, FL 32772-0402 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-12 1215 WAR ADMIRAL DR., DELAND, FL 32724 -
REINSTATEMENT 1992-06-12 - -
REGISTERED AGENT NAME CHANGED 1992-06-12 JACKSON, MICHAEL K. -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
INVOLUNTARILY DISSOLVED 1985-05-08 - -
REINSTATEMENT 1985-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000311434 ACTIVE 1000000060396 06816 1527 2007-09-12 2027-09-26 $ 1,137.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000102959 TERMINATED 1000000025275 06196 0779 2006-04-10 2011-05-16 $ 1,866.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000057140 TERMINATED 1000000025276 06196 0778 2006-04-10 2029-01-22 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000297217 ACTIVE 1000000025276 06196 0778 2006-04-10 2029-01-28 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 1999-02-08
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109313155 0420600 1997-02-25 918 WEST FIRST ST., SANFORD, FL, 32771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-02-25
Case Closed 1997-07-02

Related Activity

Type Complaint
Activity Nr 202257044
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1997-03-07
Abatement Due Date 1997-04-09
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1997-03-07
Abatement Due Date 1997-05-09
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 1
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 1997-03-07
Abatement Due Date 1997-04-09
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1997-03-07
Abatement Due Date 1997-04-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1997-03-07
Abatement Due Date 1997-03-20
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1997-03-07
Abatement Due Date 1997-04-09
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1997-03-07
Abatement Due Date 1997-04-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1997-03-07
Abatement Due Date 1997-05-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1997-03-07
Abatement Due Date 1997-04-09
Nr Instances 4
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 E03
Issuance Date 1997-03-07
Abatement Due Date 1997-04-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1997-03-07
Abatement Due Date 1997-03-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State