Search icon

QUALITY CONSTRUCTION INSPECTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONSTRUCTION INSPECTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONSTRUCTION INSPECTION SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: P02000007907
FEI/EIN Number 146218487

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

Address: 884 S. Dillard St., Winter Garden, FL, 34787, US
Mail Address: POST OFFICE BOX 505, Gotha, FL, 34734, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLE JACK K Director P.O. BOX 505, Gotha, FL, 34734
Asma C. Nick Agent 884 S. Dillard St., Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 884 S. Dillard St., Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2024-01-22 Asma, C. Nick -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 884 S. Dillard St., Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-02-23 884 S. Dillard St., Winter Garden, FL 34787 -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State