Search icon

QUOTA CONTRACT CLEANING, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: QUOTA CONTRACT CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUOTA CONTRACT CLEANING, 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: 18 Feb 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P00000018784
FEI/EIN Number 593644815

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

Address: 456 Clearwater Largo Road, Largo, FL, 33770, US
Mail Address: P.O.BOX 5047, LARGO, FL, 33779
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUOTA CONTRACT CLEANING, INC., ILLINOIS CORP_69437877 ILLINOIS

Key Officers & Management

Name Role Address
WHITAKER Deborah T Chief Executive Officer P.O. BOX 5047, LARGO, FL, 33779
WHITAKER Deborah T Agent 456 Clearwater Largo Road, CLEARWATER, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 456 Clearwater Largo Road, CLEARWATER, FL 33770 -
REGISTERED AGENT NAME CHANGED 2016-04-27 WHITAKER, Deborah T -
CHANGE OF PRINCIPAL ADDRESS 2014-06-24 456 Clearwater Largo Road, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2009-05-18 456 Clearwater Largo Road, Largo, FL 33770 -
REINSTATEMENT 2005-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000041490 TERMINATED 1000000567565 PINELLAS 2014-01-02 2034-01-09 $ 1,104.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001781443 TERMINATED 1000000552037 PINELLAS 2013-11-06 2023-12-26 $ 1,481.07 STATE OF FLORIDA0002901
J13001390864 TERMINATED 1000000526763 PINELLAS 2013-09-05 2033-09-12 $ 1,430.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634
J05000061900 TERMINATED 1000000011933 14267 1303 2005-04-25 2010-05-04 $ 2,774.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000061967 TERMINATED 1000000011966 14267 1304 2005-04-25 2010-05-04 $ 18,135.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State