Search icon

A QC GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: A QC GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A QC GROUP CORPORATION 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: 04 Mar 1986 (39 years ago)
Date of dissolution: 27 Oct 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2014 (10 years ago)
Document Number: M28327
FEI/EIN Number 592643888

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

Address: 200 PARK CENTRAL BLVD SO, STE 5, POMPANO BCH, FL, 33064, US
Mail Address: 200 PARK CENTRAL BLVD SO, STE 5, POMPANO BCH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD THEA R Agent 200 PARK CENTRAL BLVD SO, POMPANO BCH, FL, 33064
HOWARD, MITCHELL J. President 9065 EQUUS CIRCLE, BOYNTON BEACH, FL, 33437
HOWARD, THEA Secretary 954 SW 21ST WAY, BOCA RATON, FL, 33486
HOWARD, THEA Treasurer 954 SW 21ST WAY, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-10-27 - -
REGISTERED AGENT NAME CHANGED 2006-03-24 HOWARD, THEA RMRS. -
MERGER 1998-12-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020491
NAME CHANGE AMENDMENT 1995-03-28 A QC GROUP CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 1993-04-19 200 PARK CENTRAL BLVD SO, STE 5, POMPANO BCH, FL 33064 -
CHANGE OF MAILING ADDRESS 1993-04-19 200 PARK CENTRAL BLVD SO, STE 5, POMPANO BCH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-19 200 PARK CENTRAL BLVD SO, STE 5, POMPANO BCH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000339404 LAPSED CACE 14-021876 BROWARD COUNTY CIRCUIT 2015-02-23 2020-03-06 $114,369.06 CREDENTIAL LEASING CORP. OF FLORIDA, INC, 880 OLD HIGHWAY, DANDRIDGE, TN 37725
J11000302302 LAPSED 09-060298 CACE 08 BROWARD CIRCUIT COURT 2011-04-01 2016-05-19 $188,330.23 SUN CHEMICAL CORP., 5000 SPRING GROVE AVE, CINCINNATI, OH 45232

Documents

Name Date
Voluntary Dissolution 2014-10-27
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315355867 0418800 2011-08-17 200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-08-17
Emphasis N: DUSTEXPL, L: FORKLIFT, S: POWERED IND VEHICLE
Case Closed 2011-09-14

Related Activity

Type Inspection
Activity Nr 312153240
314260225 0418800 2010-03-03 200 PARK CENTRAL BLVD., POMPANO BEACH, FL, 33064
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-03-05
Emphasis L: FORKLIFT, S: AMPUTATIONS
Case Closed 2010-09-08

Related Activity

Type Referral
Activity Nr 202881009
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2010-04-01
Abatement Due Date 2010-05-04
Current Penalty 844.0
Initial Penalty 1125.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 506.0
Initial Penalty 675.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2010-04-01
Abatement Due Date 2010-05-04
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
312153240 0418800 2009-01-30 200 PARK CENTRAL BLVD. SOUTH, POMPANO BEACH, FL, 33064
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-02-04
Emphasis N: DUSTEXPL, N: SSTARG08
Case Closed 2011-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-04-03
Abatement Due Date 2009-09-28
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 5
Nr Exposed 65
Gravity 10
Hazard DUST&FUMES
Citation ID 01002
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-04-03
Abatement Due Date 2009-09-28
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 65
Gravity 10
Hazard DUST&FUMES
Citation ID 01003
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2009-04-03
Abatement Due Date 2009-09-28
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 65
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100307 B
Issuance Date 2009-04-03
Abatement Due Date 2009-09-28
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 65
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State