Search icon

QUALITY FLOORING SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY FLOORING SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FLOORING SUPPLIES, 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: 08 Apr 1983 (42 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: G32363
FEI/EIN Number 592300865

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

Mail Address: P.O. BOX 21427, LOUISVILLE, KY, 40221-0427, US
Address: 3630 ULMERTON ROAD, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR JASPER C Secretary PO BOX 21427, LOUISVILLE, KY, 402210427
BLAIR JASPER C Treasurer PO BOX 21427, LOUISVILLE, KY, 402210427
MANIS HOWARD R Director 501 1ST AVENUE SOUTH, TIERRA VERDE, FL, 33715
BLAIR JASPER C Director PO BOX 21427, LOUISVILLE, KY, 402210427
MANIS HOWARD R Agent 3630 ULMERTON ROAD, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087080 QUALITY FLOORING SUPPLIES EXPIRED 2015-08-24 2020-12-31 - P.O. BOX 21427, LOUISVILLE, KY, 40221-0427

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-15 MANIS, HOWARD R -
CHANGE OF MAILING ADDRESS 2007-04-25 3630 ULMERTON ROAD, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-03 3630 ULMERTON ROAD, CLEARWATER, FL 33762 -
CANCEL ADM DISS/REV 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1998-01-15 3630 ULMERTON ROAD, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-07-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State