Search icon

BILL'S QUALITY HOME REPAIR & MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: BILL'S QUALITY HOME REPAIR & MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BILL'S QUALITY HOME REPAIR & MAINTENANCE, 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: 31 Dec 2003 (21 years ago)
Date of dissolution: 31 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: P03000158253
FEI/EIN Number 20-0537880

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

Address: 10 BOSTON IVY CT, HOMOSASSA, FL, 34446, US
Mail Address: 10 BOSTON IVY CT, HOMOSASSA, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHEWS SAMUEL W President 10 BOSTON IVY CT, HOMOSASSA, FL, 34446
MATHEWS CHRIS Vice President 10 BOSTON IVY CT, HOMOSASSA, FL, 34446
HAMMETT JOHN R Agent 5353 SW COLLEGE ROAD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-31 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 HAMMETT, JOHN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2004-03-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-31
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-10-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State