Search icon

QUALITY ELECTRICAL SERVICES OF SO. FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY ELECTRICAL SERVICES OF SO. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY ELECTRICAL SERVICES OF SO. FLORIDA, 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: 08 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000149108
FEI/EIN Number 421611614

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

Address: 23184 VIA STEL, BOCA RATON, FL, 33433, US
Mail Address: 23184 VIA STEL, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCHETTE PATRIC M President 23184 VIA STEL, BOCA RATON, FL, 33433
BLANCHETTE PATRIC M Agent 23184 VIA STEL, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 23184 VIA STEL, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-20 23184 VIA STEL, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2015-05-20 23184 VIA STEL, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2013-10-01 BLANCHETTE, PATRIC M -
AMENDMENT 2013-10-01 - -
CANCEL ADM DISS/REV 2004-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-05-20
ANNUAL REPORT 2014-07-10
Amendment 2013-10-01
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-05-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State