Search icon

QUALITY CONSTRUCTION & RENOVATIONS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONSTRUCTION & RENOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONSTRUCTION & RENOVATIONS, 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: 09 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000038173
FEI/EIN Number 043647182

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

Address: 1754 TARAH TRACE DR, BRANDON, FL, 33510
Mail Address: 1754 TARAH TRACE DR, BRANDON, FL, 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADER PEGGY G President 1754 TARAH TRACE DR, BRANDON, FL, 33510
BADER PAUL I Secretary 1754 TARAH TRACE DR, BRANDON, FL, 33510
SMITH PHILLIP ALAN Treasurer 1754 TARAH TRACE DR, BRANDON, FL, 33510
BADER PEGGY G Agent 1754 TARAH TRACE DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-29 1754 TARAH TRACE DR, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 1754 TARAH TRACE DR, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2007-10-29 1754 TARAH TRACE DR, BRANDON, FL 33510 -
REINSTATEMENT 2007-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018149 LAPSED 07-4356 13TH JUD CIR HILLSBOROUGH CTY 2007-11-19 2012-11-29 $5660.34 HOME SUPPLIES, INC., POST OFFICE BOX 413, VALRICO, FL 33594

Documents

Name Date
REINSTATEMENT 2008-10-08
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2005-04-28
Amendment 2004-11-01
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-05-20
Domestic Profit 2002-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State