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 |
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 |
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 | - | - |
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