Search icon

QUALITY COMMUNICATION PRODUCTS & SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: QUALITY COMMUNICATION PRODUCTS & SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY COMMUNICATION PRODUCTS & SERVICE CORP. 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: 09 Jan 1985 (40 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: H37384
FEI/EIN Number 592495819

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

Address: 4151 N Dixie Highway, Deerfield Beach, FL, 33064, US
Mail Address: 4151 N Dixie Highway, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOSE, KRYSTAL KOLLEEN President 11617 S.W. 58TH STREET, COOPER CITY, FL, 33330
DUBOSE, KRYSTAL K. Agent 11617 S.W. 58TH STREET, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4151 N Dixie Highway, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2015-04-30 4151 N Dixie Highway, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 11617 S.W. 58TH STREET, COOPER CITY, FL 33330 -
REINSTATEMENT 2003-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-01-29 DUBOSE, KRYSTAL K. -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State