Search icon

QUALITY CARPENTRY SERVICES, INC. - Florida Company Profile

Company Details

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

QUALITY CARPENTRY 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: 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: 08 Jul 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: P02000074433
FEI/EIN Number 061642572

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

Address: 3282 S.W. ESCAROLE ST, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 3282 S.W. ESCAROLE ST, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNAUGHTON ROBERT President 3282 S.W. ESCAROLE ST, PORT SAINT LUCIE, FL, 34953
MCNAUGHTON ROBERT Vice President 3282 S.W. ESCAROLE ST, PORT SAINT LUCIE, FL, 34953
MCNAUGHTON ROBERT Treasurer 3282 S.W. ESCAROLE ST, PORT SAINT LUCIE, FL, 34953
MCNAUGHTON ROBERT Secretary 3282 S.W. ESCAROLE ST, PORT SAINT LUCIE, FL, 34953
MCNAUGHTON ROBERT Director 20 NE 1ST LANE, DANIA BEACH, FL, 33004
YOUNG ROBERT Agent 124 S FEDERAL HWY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-19 3282 S.W. ESCAROLE ST, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 3282 S.W. ESCAROLE ST, PORT SAINT LUCIE, FL 34953 -
CANCEL ADM DISS/REV 2006-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-03-30 - -
REGISTERED AGENT NAME CHANGED 2004-03-30 YOUNG, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2004-03-30 124 S FEDERAL HWY, DANIA BEACH, FL 33004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-08-29 - -

Documents

Name Date
ANNUAL REPORT 2008-08-13
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-02-03
REINSTATEMENT 2004-03-30
Amendment 2002-08-29
Domestic Profit 2002-07-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310213491 0418800 2006-12-05 2525 SW 3RD AVE, MIAMI, FL, 33129
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-05
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2007-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2007-01-22
Abatement Due Date 2007-02-08
Current Penalty 900.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State