Search icon

QUALITY COUNTS, INC.

Company Details

Entity Name: QUALITY COUNTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P02000035292
FEI/EIN Number 600001704
Address: 4736 Cayo Costa Pl, BRADENTON, FL, 34203, US
Mail Address: 4736 Cayo Costa Pl, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DOWDY MARK J Agent 4736 CAYO COSTA PLACE, BRADENTON, FL, 34203

President

Name Role Address
DOWDY MARK J President 4736 CAYO COSTA PLACE, BRADENTON, FL, 34203
DOWDY BRENNAN M President 6881 WHITMAN WAY, SARASOTA, FL, 34243
DOWDY BLAKE J President 3725 MANNERED GOLD AVE., BRADENTON, FL, 34208

CO

Name Role Address
DOWDY BRENNAN M CO 6881 WHITMAN WAY, SARASOTA, FL, 34243
DOWDY BLAKE J CO 3725 MANNERED GOLD AVE., BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000022896 FORGET-ME-NOT CLEANING SERVICES ACTIVE 2022-02-24 2027-12-31 No data 4736 CAYO COSTA PL, BRADENTON, FL, 34203
G20000162492 QUALITY COUNTS CARPET, UPHOLSTERY & TILE CLEANING COMPANY ACTIVE 2020-12-22 2025-12-31 No data 4235 60TH ST. W, BRADENTON, FL, 34209
G11000011593 QUALITY COUNTS EXPIRED 2011-01-31 2016-12-31 No data 824 HILLCREST DR., BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 4736 Cayo Costa Pl, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2023-03-04 4736 Cayo Costa Pl, BRADENTON, FL 34203 No data
AMENDMENT 2020-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-11-09 DOWDY, MARK J No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 4736 CAYO COSTA PLACE, BRADENTON, FL 34203 No data

Documents

Name Date
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-07
Amendment 2020-11-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2902358707 2021-03-30 0455 PPP 4235 60th St W N/A, Bradenton, FL, 34209-6629
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47885
Loan Approval Amount (current) 47885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34209-6629
Project Congressional District FL-16
Number of Employees 9
NAICS code 561740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48129.02
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State