Search icon

STATES QUALITY BUILDING, INC. - Florida Company Profile

Company Details

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

STATES QUALITY BUILDING, 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: 19 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000068345
FEI/EIN Number 651194694

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

Address: 7028 W WATERS AVE., SUITE 230, TAMPA, FL, 33634, US
Mail Address: 7028 W WATERS AVE., SUITE 230, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA GUSTAVO President 4410 GULF CLUB LN, TAMPA, FL, 33624
MENDOZA GUSTAVO Director 4410 GULF CLUB LN, TAMPA, FL, 33624
MENDOZA ALEXEI Vice President 17112 CARRINGTON PARK DR APT 914, TAMPA, FL, 33647
TREJO LUIS A Agent 14644 MLK BLVD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-13 14644 MLK BLVD, DOVER, FL 33527 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-13 7028 W WATERS AVE., SUITE 230, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2007-02-13 7028 W WATERS AVE., SUITE 230, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2007-02-13 TREJO, LUIS A -
CANCEL ADM DISS/REV 2007-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-06-10 STATES QUALITY BUILDING, INC. -
AMENDMENT 2004-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000336852 ACTIVE 1000000264881 HILLSBOROU 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2007-02-13
Amendment and Name Change 2005-06-10
ANNUAL REPORT 2005-01-18
Amendment 2004-06-28
ANNUAL REPORT 2004-04-30
Off/Dir Resignation 2003-08-18
Domestic Profit 2003-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State