Search icon

QUALITY CONCRETE CUTTING & CORING, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONCRETE CUTTING & CORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONCRETE CUTTING & CORING, 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: 13 Jan 2004 (21 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: P04000009551
FEI/EIN Number 542139492

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

Address: 4328 SWINDELL RD, LAKELAND, FL, 33810
Mail Address: P.O. BOX 91474, LAKELAND, FL, 33804
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER KIMBERLY M Director 4328 SWINDELL ROAD, LAKELAND, FL, 33810
MILLER KIMBERLY M President 4328 SWINDELL ROAD, LAKELAND, FL, 33810
MILLER RICHARD L Director 4328 SWINDELL ROAD, LAKELAND, FL, 33810
MILLER RICHARD L Vice President 4328 SWINDELL ROAD, LAKELAND, FL, 33810
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-21 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 813 DELTONA BLVD, STE A, DELTONA, FL 32725 -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 4328 SWINDELL RD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2006-02-13 4328 SWINDELL RD, LAKELAND, FL 33810 -
CANCEL ADM DISS/REV 2006-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000233653 ACTIVE 1000000260105 POLK 2012-03-21 2032-03-28 $ 2,437.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000559744 ACTIVE 1000000260093 POLK 2012-03-21 2026-09-09 $ 207.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000233646 LAPSED 1000000260104 POLK 2012-03-21 2022-03-28 $ 1,490.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000243706 TERMINATED 1000000142041 POLK 2009-10-06 2030-02-16 $ 514.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-09-08
REINSTATEMENT 2008-11-21
REINSTATEMENT 2007-12-20
REINSTATEMENT 2006-02-13
Domestic Profit 2004-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State