Search icon

QUALITY CARE ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CARE ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARE ROOFING, 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: 18 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000133045
FEI/EIN Number 113668790

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

Address: 688 WEST MINNESOTA AVE, ORANGE CITY, FL, 32763
Mail Address: 688 WEST MINNESOTA AVE, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEERY SEAN P President 688 WEST MINNESOTA AVE., ORANGE CITY, FL, 32763
BEERY SEAN P Agent 688 WEST MINNESOTA AVE., ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-18 688 WEST MINNESOTA AVE, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 688 WEST MINNESOTA AVE, ORANGE CITY, FL 32763 -
AMENDMENT 2007-06-05 - -
REGISTERED AGENT NAME CHANGED 2006-01-03 BEERY, SEAN PRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 688 WEST MINNESOTA AVE., ORANGE CITY, FL 32763 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000648696 TERMINATED 10-46487 CA 22 CIR CT 11TH JUD MIAMI-DADE FL 2011-02-24 2016-10-03 $52,028.86 GULFSIDE SUPPLY, INC. D/B/A GULFEAGLE SUPPLY, 501 N. REO STREET, TAMPA, FL 33609

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-08-10
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-28
Amendment 2007-06-05
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-03

Date of last update: 02 May 2025

Sources: Florida Department of State