Search icon

QUALITY CONSTRUCTION OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONSTRUCTION OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONSTRUCTION OF PINELLAS, 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000089885
FEI/EIN Number 161680357

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

Address: 1027 NE 424TH AV., OLD TOWN, FL, 32680
Mail Address: 1027 NE 424TH AV., OLD TOWN, FL, 32680
ZIP code: 32680
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERSON HUBERT F President 1027 NE 424TH AV, OLD TOWN, FL, 32680
SANDERSON HUBERT F Secretary 1027 NE 424TH AV, OLD TOWN, FL, 32680
SANDERSON HUBERT F Treasurer 1027 NE 424TH AV, OLD TOWN, FL, 32680
SANDERSON HUBERT F Director 1027 NE 424TH AV, OLD TOWN, FL, 32680
Sanderson Ronald E Director 13748 NW 214th Terr., High Springs, FL, 32643
SANDERSON HUBERT F Agent 1027 NE 424TH AV., OLD TOWN, FL, 32680

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-12-08 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 SANDERSON, HUBERT F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-03 1027 NE 424TH AV., OLD TOWN, FL 32680 -
REINSTATEMENT 2014-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-03 1027 NE 424TH AV., OLD TOWN, FL 32680 -
CHANGE OF MAILING ADDRESS 2014-10-03 1027 NE 424TH AV., OLD TOWN, FL 32680 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002177805 LAPSED 09-002705-SC-44 6TH JUD CIRCUIT SMALL CLAIMS D 2009-08-11 2014-10-15 $2,210.61 PROBUILD EAST, LLC A FOREIGN LIMITED LIABILITY COMPANY, MOUSER & MOUSER, P.A., 1032 9TH STREET NORTH (MLK), ST. PETERSBURG, FL 33705

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
REINSTATEMENT 2015-12-08
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State