Search icon

QUALITY PROCESSING, INCORPORATED - Florida Company Profile

Company Details

Entity Name: QUALITY PROCESSING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY PROCESSING, INCORPORATED 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: 30 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000075647
FEI/EIN Number 593743594

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

Address: 109 CAGLE RD, BRANDON, FL, 33511
Mail Address: 109 CAGLE RD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTS LISA A President 109 CAGLE RD, BRANDON, FL, 33511
DICKENS MARK S Agent 7320 E FLECHTER AVE, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 7320 E FLECHTER AVE, TEMPLE TERRACE, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 109 CAGLE RD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2005-04-27 109 CAGLE RD, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State