Entity Name: | QUALITY FINANCIAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY FINANCIAL SERVICES 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 Jul 1986 (39 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | J23439 |
FEI/EIN Number |
592707371
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 DUNLAWTON AVE., STE. 14, PORT ORANGE, FL, 32127, US |
Mail Address: | 209 DUNLAWTON AVE., STE. 14, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRONG DAVID | President | 776 SUGAR CANE LANE, PORT ORANGE, FL, 32129 |
CHRISTOPHER CAITLIN | Secretary | 902 TIMBER WOOD DR, PORT ORANGE, FL, 32127 |
STRONG DAVID | Agent | 776 SUGAR CANE LANE, PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 776 SUGAR CANE LANE, PORT ORANGE, FL 32129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-18 | 209 DUNLAWTON AVE., STE. 14, PORT ORANGE, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2004-03-18 | 209 DUNLAWTON AVE., STE. 14, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 2002-02-13 | STRONG, DAVID | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000270490 | TERMINATED | 1000000888551 | VOLUSIA | 2021-05-14 | 2031-06-02 | $ 1,260.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J20000094215 | TERMINATED | 1000000858991 | VOLUSIA | 2020-02-10 | 2030-02-12 | $ 704.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J18000732578 | TERMINATED | 2018 35852 COCI (82) | VOLUSIA COUNTY COURT | 2018-11-06 | 2023-11-07 | $17,931.80 | TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State