Search icon

QUALITY DISCOUNT HOME IMPROVEMENTS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY DISCOUNT HOME IMPROVEMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY DISCOUNT HOME IMPROVEMENTS, 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: 11 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000099262
FEI/EIN Number 030374245

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

Address: 1924 BABCOCK STREET, MELBOURNE, FL, 32901
Mail Address: 1924 BABCOCK STREET, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SODERLUND JAMES E President 1924 S. BABCOCK ST. STE 210, MELBOURNE, FL, 32901
SODERLUND JAMES E Vice President 1924 S. BABCOCK ST. STE 210, MELBOURNE, FL, 32901
SODERLUND JAMES E Treasurer 1924 S. BABCOCK ST. STE 210, MELBOURNE, FL, 32901
SODERLUND JAMES E Secretary 1924 S. BABCOCK ST. STE 210, MELBOURNE, FL, 32901
SMITH STEPHEN Agent 1924 S BABCOCK ST, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1924 S BABCOCK ST, MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1924 BABCOCK STREET, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2006-05-01 1924 BABCOCK STREET, MELBOURNE, FL 32901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000051541 TERMINATED 1000000443379 BREVARD 2012-12-26 2023-01-02 $ 5,610.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09001199693 TERMINATED 05-2007-CA-031099-XXXX-XX BREVARD CIR CT 2009-04-20 2014-05-14 $13,299.73 ABC SUPPLY CO, INC., 3801 CORPOREX PARK DRIVE, SUITE 115, TAMPA, FL 33619

Documents

Name Date
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-06
Domestic Profit 2001-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310031414 0419700 2007-04-10 ATHERTON STREET, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-11
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2007-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-04-26
Abatement Due Date 2007-05-22
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-04-26
Abatement Due Date 2007-06-13
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State