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 |
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 |
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 | - | - |
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 |
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