Search icon

ENVIRONMENTAL QUALITY AIR CARE, INC. - Florida Company Profile

Company Details

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

ENVIRONMENTAL QUALITY AIR CARE, 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000001735
FEI/EIN Number 753116253

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

Address: 1677 U.S. HIGHWAY 17 SOUTH, BARTOW, FN, 33830
Mail Address: 1677 U.S. HIGHWAY 17 SOUTH, BARTOW, FN, 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDDENS KELLEY D Director 1677 U.S. HIGHWAY 17 SOUTH, BARTOW, FN, 33830
MILLER KEITH D Agent 245 SOUTH CENTRAL AVENUE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002225273 LAPSED 53-2009-CA-003297 CIR CRT POLK CNTY FL 2009-11-10 2014-11-30 $86,260.28 COMMUNITY FIRST CREDIT UNION, 1010 NORTH CHURCH AVENUE, MULBERRY, FL 33860

Documents

Name Date
Reg. Agent Resignation 2013-04-25
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-08-09
Domestic Profit 2003-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State