Search icon

QUALITY OPTIONS, INC. - Florida Company Profile

Company Details

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

QUALITY OPTIONS, 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: 05 Nov 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000106457
FEI/EIN Number 593755196

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

Address: 16118 Coquina Bay Lane, Wimauma, FL, 33598, US
Mail Address: 16118 Coquina Bay Lane, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLUSKY THOMAS J Director 16118 Coquina bay Lane, Wimauma, FL, 33598
MCCLUSKY NANCY W Director 16118 Coquina bay Lane, Wimauma, FL, 33598
MCCLUSKY THOMAS J Agent 16118 Coquina Bay Lane, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 16118 Coquina Bay Lane, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2018-04-30 16118 Coquina Bay Lane, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 16118 Coquina Bay Lane, Wimauma, FL 33598 -
CANCEL ADM DISS/REV 2010-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 MCCLUSKY, THOMAS J -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-10
REINSTATEMENT 2010-02-24
ANNUAL REPORT 2008-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State