Search icon

QUALITY CALLS, INC. - Florida Company Profile

Company Details

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

QUALITY CALLS, 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: 06 Jun 2003 (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: P03000062806
FEI/EIN Number 200747247

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

Address: 14001 63RD WAY NORTH, CLEARWATER, FL, 33760
Mail Address: 14001 63RD WAY NORTH, CLEARWATER, FL, 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTICH SHERI Director 14001 63RD WAY NORTH, CLEARWATER, FL, 33760
LUTICH SHERI President 14001 63RD WAY NORTH, CLEARWATER, FL, 33760
LUTICH SHERI Vice President 14001 63RD WAY NORTH, CLEARWATER, FL, 33760
LUTICH SHERI Treasurer 14001 63RD WAY NORTH, CLEARWATER, FL, 33760
LUTICH SHERI Agent 14001 63RD WAY NORTH, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000042370 PROACQUIRE EXPIRED 2010-05-13 2015-12-31 - 14001 63RD WAY NORTH, CLEARWATER, FL, 33760--361

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-02-04 LUTICH, SHERI -
CHANGE OF PRINCIPAL ADDRESS 2005-07-28 14001 63RD WAY NORTH, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2005-07-28 14001 63RD WAY NORTH, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-28 14001 63RD WAY NORTH, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-02-04
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-07-28
ANNUAL REPORT 2004-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State