Entity Name: | QUALITY POOL & PATIO SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY POOL & PATIO SUPPLIES, 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: | 02 Feb 1989 (36 years ago) |
Date of dissolution: | 22 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | K62676 |
FEI/EIN Number |
650096588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13654 S.R. 84, DAVIE, FL, 33325, US |
Mail Address: | 13654 S.R. 84, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURPHY LAWRENCE R | Director | 3600 S.W. 117TH AVE., DAVIE, FL, 33325 |
MURPHY LAWRENCE R | President | 3600 S.W. 117TH AVE., DAVIE, FL, 33325 |
MURPHY, LAWRENCE (LARRY) R. | Agent | 3600 S.W. 117TH AVE., DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-03-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 13654 S.R. 84, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2007-04-10 | 13654 S.R. 84, DAVIE, FL 33325 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-03-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State