Search icon

QUALITY CONTRACTING, INC. - Florida Company Profile

Company Details

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

QUALITY CONTRACTING, 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: 06 Feb 1989 (36 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: K63686
FEI/EIN Number 592924726

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

Address: 1203 SW 2ND AV, CHIEFLAND, FL, 32626, US
Mail Address: P.O. BOX 866, CHIEFLAND, FL, 32644, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR-HUDSON JUDY S President 1203 SW 2ND AV, CHIEFLAND, FL, 32626
TAYLOR-HUDSON JUDY S Director 1203 SW 2ND AV, CHIEFLAND, FL, 32626
HUDSON JAMES R Secretary 1305 SW 3RD AVE, CHIEFLAND, FL, 32626
HUDSON JAMES R Treasurer 1305 SW 3RD AVE, CHIEFLAND, FL, 32626
HUDSON JAMES R Director 1305 SW 3RD AVE, CHIEFLAND, FL, 32626
HUDSON JUDY S Agent 1203 SW 2ND AV, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 1203 SW 2ND AV, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2008-04-15 1203 SW 2ND AV, CHIEFLAND, FL 32626 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 1203 SW 2ND AV, CHIEFLAND, FL 32626 -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-09-28 HUDSON, JUDY S -
REINSTATEMENT 2000-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-31 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-22
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-06-16
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State