Search icon

STATEWIDE QUALITY CONTRACTORS, INC. - Florida Company Profile

Company Details

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

STATEWIDE QUALITY CONTRACTORS, 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: 29 Sep 2003 (22 years ago)
Date of dissolution: 03 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2017 (8 years ago)
Document Number: P03000107918
FEI/EIN Number 200531735

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

Address: 7340 BANNER STREET, NEW PORT RICHEY, FL, 34653
Mail Address: 7340 BANNER STREET, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
CARR RICHARD L President 7340 BANNER ST, NEW PORT RICHEY, FL, 34653
LEIBY LESTER S Vice President 10981 PEPPERTREE LN, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-03-09 NRAI SERVICES, INC -

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-11
Off/Dir Resignation 2012-02-10
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State