Search icon

QUALITY BUSINESS, INC. - Florida Company Profile

Headquarter

Company Details

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

QUALITY BUSINESS, 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: 31 Oct 1989 (35 years ago)
Date of dissolution: 29 Sep 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Sep 2006 (19 years ago)
Document Number: L26438
FEI/EIN Number 650157034

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

Address: 11101 ROOSEVELT BLVD, CORP. TAX, ST. PETERSBURG, FL, 33716
Mail Address: 11101 ROOSEVELT BLVD, CORP. TAX, ST. PETERSBURG, FL, 33716
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY BUSINESS, INC., ALABAMA 000-896-866 ALABAMA
Headquarter of QUALITY BUSINESS, INC., NEW YORK 1431245 NEW YORK
Headquarter of QUALITY BUSINESS, INC., CONNECTICUT 0246686 CONNECTICUT

Central Index Key

CIK number Mailing Address Business Address Phone
1262345 C/O SKADDEN ARPS STE 2100, 233 W WACKER DRIVE, CHICAGO, IL, 60606 - -

Filings since 2003-10-22

Form type 424B3
File number 333-109161-20
Filing date 2003-10-22
File View File

Filings since 2003-09-26

Form type S-4
File number 333-109161-20
Filing date 2003-09-26
File View File

Key Officers & Management

Name Role Address
WOOD JEFF T Assistant Secretary 11101 ROOSEVELT BLVD, SAINT PETERSBURG, FL, 33716
ANDERSON JAMES F Vice President 11101 ROOSEVELT BLVD, SAINT PETERSBURG, FL, 33716
NELSEN KEITH J Vice President 11101 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716
NELSEN KEITH J Secretary 11101 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716
NELSEN KEITH J Director 11101 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716
MAVIS TODD L President 11101 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716
MAVIS TODD L Director 11101 ROOSEVELT BLVD, ST PETERSBURG, FL, 33716
PRAY DOUGLAS C Treasurer 11101 ROOSEVELT BLVD, SAINT PETERSBURG, FL, 33716
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2006-09-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000005143. MERGER NUMBER 700000059757
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 11101 ROOSEVELT BLVD, CORP. TAX, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2004-04-26 11101 ROOSEVELT BLVD, CORP. TAX, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 1992-03-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-04-25
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State