Search icon

QUALITY HURRICANE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY HURRICANE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY HURRICANE PROTECTION, 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: 15 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000017558
FEI/EIN Number 651082076

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

Address: 15074 PARK OF COMMERCE BLVD, STE 4, JUPITER, FL, 33478
Mail Address: 15074 PARK OF COMMERCE BLVD, STE 4, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY HURRICANE PROTECTION INC 401K PLAN 2010 651082076 2011-07-19 QUALITY HURRICANE PROTECTION INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-08-01
Business code 332900
Sponsor’s telephone number 5612487325
Plan sponsor’s address 15074 PARK OF COMMERCE BLVD, SUITE 4, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 651082076
Plan administrator’s name QUALITY HURRICANE PROTECTION INC
Plan administrator’s address 15074 PARK OF COMMERCE BLVD, SUITE 4, JUPITER, FL, 33478
Administrator’s telephone number 5612487325

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing TINA MCDONALD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCDONALD PAUL M President 16573 128TH TRAIL N, JUPITER, FL, 33478
ROSSI-MCDONALD TINA MARIE Secretary 16573 128TH TRAIL N, JUPITER, FL, 33478
ROSSI-MCDONALD TINA MARIE Treasurer 16573 128TH TRAIL N, JUPITER, FL, 33478
MCDONALD PAUL Agent 16573 128 TRL. NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-02 MCDONALD, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 16573 128 TRL. NORTH, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 15074 PARK OF COMMERCE BLVD, STE 4, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2006-01-27 15074 PARK OF COMMERCE BLVD, STE 4, JUPITER, FL 33478 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002189917 LAPSED 502008CA029015XXXXMBA W PALM BEACH CTY. CT. FL 2009-10-08 2014-10-26 $225,724.88 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255
J09002133550 LAPSED 50 2008 CA 013742 XXXX MB AI PALM BEACH CIR. CT. 2009-08-17 2014-09-08 $334,583.55 PGT INDUSTRIES, INC., 1070 TECHNOLOGY DRIVE, NOKOMIS, FL 34275
J09000710367 LAPSED 502008CC017359XXXXMB PALM BEACH COUNTY CIRCUIT CT. 2009-02-24 2014-02-24 $9,946.23 EASTERN METAL SUPPLY, INC., 3600-23RD AVENUE SOUTH, LAKE WORTH, FL 33461

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-03-17
Off/Dir Resignation 2005-01-28
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-02-17
Domestic Profit 2001-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State