Search icon

QUALITY BUSINESS SUPPORT, INC. - Florida Company Profile

Company Details

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

QUALITY BUSINESS SUPPORT, 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: 22 Apr 2002 (23 years ago)
Document Number: P02000043161
FEI/EIN Number 043651770

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

Address: 13966 155th Place North, Jupiter, FL, 33478, US
Mail Address: 608 Gleneagles Drive SE, Palm Bay, FL, 32909, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND LETITIA Director 608 Gleneagles Drive SE, Palm Bay, FL, 32909
DRUMMOND RONALD Director 608 Gleneagles Drive SE, Palm Bay, FL, 32909
DRUMMOND LETITIA Agent 608 Gleneagles Drive SE, Palm Bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021556 CHILDREN'S CHOICE CARE & LEARNING CENTER EXPIRED 2014-02-28 2024-12-31 - 201-211 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334
G11000037507 AMALGAMATED BUSINESS SERVICES EXPIRED 2011-04-17 2016-12-31 - 201 EAST COMMERCIAL BOULEVARD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 13966 155th Place North, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2023-03-05 13966 155th Place North, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 608 Gleneagles Drive SE, Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2005-04-13 DRUMMOND, LETITIA -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State