Entity Name: | CARSON QUALITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARSON QUALITY SERVICES, 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 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M92583 |
FEI/EIN Number |
650063503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17886 BRIDLE LANE, JUPITER, FL, 33478, US |
Mail Address: | 17886 BRIDLE LANE, JUPITER, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARSON, ROBERT L. | Director | 17886 BRIDLE LANE, JUPITER, FL, 33478 |
CARSON ROBERT L | Agent | 17886 BRIDLE LANE, JUPITER, FL, 33478 |
CARSON, ROBERT L. | President | 17886 BRIDLE LANE, JUPITER, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-01 | CARSON, ROBERT L | - |
CHANGE OF MAILING ADDRESS | 2007-04-14 | 17886 BRIDLE LANE, JUPITER, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-20 | 17886 BRIDLE LANE, JUPITER, FL 33478 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State