Search icon

QUALITYCRAFT UPHOLSTERY, INC. - Florida Company Profile

Company Details

Entity Name: QUALITYCRAFT UPHOLSTERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITYCRAFT UPHOLSTERY, 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: 20 Dec 1983 (41 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: G75271
FEI/EIN Number 592353811

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

Address: 1118 STATE AVE, HOLLY HILL, FL, 32117
Mail Address: 1118 STATE AVE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS, HELEN President 1118 STATE AVE., HOLLY HILL, FL, 32117
BROOKS, HELEN M. Agent 1000 WALKER STREET, #292, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-06-30 1000 WALKER STREET, #292, HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1989-07-12 1118 STATE AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1989-07-12 1118 STATE AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 1988-04-27 BROOKS, HELEN M. -

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-06-30
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State