Search icon

QUALITY CARPET AND TILE CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CARPET AND TILE CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARPET AND TILE CLEANERS, 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: 28 May 2002 (23 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: P02000058645
FEI/EIN Number 251770960

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

Address: 6684-4 COLUMBIA PARK DRS, JACKSONVILLE, FL, 32258
Mail Address: 6684-4 COLUMBIA PARK DRS, JACKSONVILLE, FL, 32258
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD DAVID L Director 6684-4 COLUMBIA PARK DRIVE S, JACKSONVILLE, FL, 32258
FORD SHIRLEY J Agent 6684-4 COLUMBIA PARK DR S, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-17 - -
CHANGE OF MAILING ADDRESS 2009-04-13 6684-4 COLUMBIA PARK DRS, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-08 6684-4 COLUMBIA PARK DRS, JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-08 6684-4 COLUMBIA PARK DR S, JACKSONVILLE, FL 32258 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-17
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State