Search icon

QUALITY TRACTOR AND EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY TRACTOR AND EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY TRACTOR AND EQUIPMENT, 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: 03 Aug 1990 (35 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: L91712
FEI/EIN Number 593026159

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

Address: 4175 BROAD ST, BROOKSVILLE, FL, 34604, US
Mail Address: 4175 BROAD ST, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER DAVID B. President 11319 WEATHERLY RD, BROOKSVILLE, FL, 34601
FOSTER DAVID B. Director 11319 WEATHERLY RD, BROOKSVILLE, FL, 34601
LOWE MIKE R. Vice President 15925 OAKCREST CIRCLE, BROOKSVILLE, FL, 34609
LOWE MIKE R. Director 15925 OAKCREST CIRCLE, BROOKSVILLE, FL, 34609
FOSTER MELANIE Secretary 11319 WEATHERLY RD, BROOKSVILLE, FL, 34601
FOSTER MELANIE Treasurer 11319 WEATHERLY RD, BROOKSVILLE, FL, 34601
FOSTER DAVID B. Agent 4175 BROAD ST, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 4175 BROAD ST, BROOKSVILLE, FL 34604 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 4175 BROAD ST, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2001-02-06 4175 BROAD ST, BROOKSVILLE, FL 34604 -
AMENDMENT 1998-12-04 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 FOSTER, DAVID B. -
REINSTATEMENT 1992-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-19
Amendment 1998-12-04
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State