Search icon

GLOBAL QUALITY SERVICES, INC. - Florida Company Profile

Company Details

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

GLOBAL QUALITY SERVICES, 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 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000101034
FEI/EIN Number 141895176

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

Address: 707 MULLET DRIVE, STE. 118, CAPE CANAVERAL, FL, 32920, US
Mail Address: 206 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ELIZABETH T Vice President 224 SPRING STREET, JONESBOROUGH, TN, 37659
COLVIN ANGLEA M Agent 206 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920
COLVIN ANGELA M Chief Executive Officer 206 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08322900079 TIDAL DREAMS EXPIRED 2008-11-15 2013-12-31 - 7980 N. ATLANTIC AVE., STE 204, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-04 707 MULLET DRIVE, STE. 118, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2009-04-21 COLVIN, ANGLEA M -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 206 HARBOR DRIVE, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2007-05-02 707 MULLET DRIVE, STE. 118, CAPE CANAVERAL, FL 32920 -

Documents

Name Date
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-01-16
Domestic Profit 2003-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State