Search icon

QUALITY TOYS, INC. - Florida Company Profile

Company Details

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

QUALITY TOYS, 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 Mar 1987 (38 years ago)
Date of dissolution: 12 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2021 (4 years ago)
Document Number: J63662
FEI/EIN Number 592825843

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

Address: 8731 GREAT COVE DR., ORLANDO, FL, 32819-4134, US
Mail Address: 8731 GREAT COVE DR., ORLANDO, FL, 32819-4134, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zimmerman Helen A Secretary 8731 GREAT COVE DR., ORLANDO, FL, 328194134
ZIMMERMAN, ROBERT P. President 8731 GREAT COVE DRIVE, ORLANDO, FL, 32819
ZIMMERMAN, ROBERT P. Director 8731 GREAT COVE DRIVE, ORLANDO, FL, 32819
WALL, RICHARD F. Agent 201 S. ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-03 8731 GREAT COVE DR., ORLANDO, FL 32819-4134 -
CHANGE OF MAILING ADDRESS 1998-02-03 8731 GREAT COVE DR., ORLANDO, FL 32819-4134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-12
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State