Search icon

HOME QUALITY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: HOME QUALITY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Sep 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F97000005093
FEI/EIN Number 521938226

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

Address: 4225 EAST MAIN STREET, JUPITER, FL, 33458
Mail Address: PO BOX 31809, PALM BEACH GARDENS, FL, 33410
ZIP code: 33458
County: Palm Beach
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
WALCZAK PAUL M Chief Executive Officer PO BOX 31809, PALM BEACH GARDENS, FL, 33420
WALCZAK PAUL M Secretary PO BOX 31809, PALM BEACH GARDENS, FL, 33420
FAGO ELIZABETH Director PO BOX 31809, PALM BEACH GARDENS, FL, 33420
STEIER JOSEPH President PO BOX 31809, PALM BEACH GARDENS, FL, 33420
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 4225 EAST MAIN STREET, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2008-07-07 4225 EAST MAIN STREET, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2005-08-12 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-08-12 11380 PROSPERITY FARMS ROAD, #221E, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000644228 LAPSED 502013CA018202XXXXMB 15TH JUDICIAL, PALM BEACH CO. 2014-05-05 2019-05-13 $35,210.39 CHRISTINE D. HANLEY & ASSOCIATES, P.A., 1000 SOUTHERN BOULEVARD, 2ND FLOOR, WEST PALM BEACH, FL 33405
J06900001325 LAPSED 502005SC011934 PALM BEACH COUNTY CIVIL DIV 2005-12-27 2011-01-30 $3150.96 CRAIG KOFF, 9751 SUN POINTE DR., BOYNTON BEACH, FL 33437

Documents

Name Date
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
Reg. Agent Change 2005-08-12
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-10-04
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305495970 0418800 2002-05-29 2401 PGA BLVD, PALM BEACH GARDENS, FL, 33410
Inspection Type Prog Other
Scope NoInspection
Safety/Health Health
Close Conference 2002-05-29
Case Closed 2002-05-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State