Search icon

BUDGET QUALITY STAFFING, INC. - Florida Company Profile

Company Details

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

BUDGET QUALITY STAFFING, 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 May 1984 (41 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M01176
FEI/EIN Number 592412362

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

Address: 14724 SW 111 TER, MIAMI, FL, 33196, US
Mail Address: 14724 SW 111 TER, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASS DAVID S Chief Executive Officer 14724 SW 111 TER, MIAMI, FL, 33196
GLASS DAVID S Agent 14724 SW 111 TER, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-20 14724 SW 111 TER, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2002-12-20 14724 SW 111 TER, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2002-12-20 14724 SW 111 TER, MIAMI, FL 33196 -
NAME CHANGE AMENDMENT 1993-11-03 BUDGET QUALITY STAFFING, INC. -
REGISTERED AGENT NAME CHANGED 1993-04-21 GLASS, DAVID S -
AMENDMENT 1988-07-01 - -

Documents

Name Date
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-12-20
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-02-25
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State