Search icon

QUALITY PLUS ELECTRIC, INC. - Florida Company Profile

Company Details

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

QUALITY PLUS ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jul 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Nov 2009 (16 years ago)
Document Number: L03097
FEI/EIN Number 650132857

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

Address: 4317 NEKO CT, ORLANDO, FL, 32829, US
Mail Address: 4317 NEKO CT, ORLANDO, FL, 32829, US
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIFFANY, GEORGE President 4317 NEKO CT., ORLANDO, FL
TIFFANY, GEORGE E Agent 4317 NEKO CT, ORLANDO, FL, 32829

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 4317 NEKO CT, ORLANDO, FL 32829 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 4317 NEKO CT, ORLANDO, FL 32829 -
CHANGE OF MAILING ADDRESS 2012-02-02 4317 NEKO CT, ORLANDO, FL 32829 -
REGISTERED AGENT NAME CHANGED 2012-02-02 TIFFANY, GEORGE E -
CANCEL ADM DISS/REV 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1991-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15679.00
Total Face Value Of Loan:
15679.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15679
Current Approval Amount:
15679
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15888.63

Date of last update: 03 May 2025

Sources: Florida Department of State