Search icon

QUALITY SERVICE CENTER, INC. - Florida Company Profile

Company Details

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

QUALITY SERVICE CENTER, 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: 13 May 1987 (38 years ago)
Date of dissolution: 11 Mar 1996 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 1996 (29 years ago)
Document Number: J73015
FEI/EIN Number 592767079

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

Address: 15770 E. HWY. 40, SILVER SPRINGS, FL, 34488, US
Mail Address: 15770 E. HWY. 40, SILVER SPRINGS, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABSHIRE, JOHN M. Director 1921 N.E. 50TH AVE., OCALA, FL
ABSHIRE, JOHN M. Agent RT. 4 BOX 252, SILVER SPRINGS, FL, 32688

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1996-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 15770 E. HWY. 40, SILVER SPRINGS, FL 34488 -
CHANGE OF MAILING ADDRESS 1994-05-01 15770 E. HWY. 40, SILVER SPRINGS, FL 34488 -
REINSTATEMENT 1991-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1990-04-10 RT. 4 BOX 252, SILVER SPRINGS, FL 32688 -
REGISTERED AGENT NAME CHANGED 1990-04-10 ABSHIRE, JOHN M. -

Documents

Name Date
ANNUAL REPORT 1995-04-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State