Search icon

QUALITY TOUCH CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY TOUCH CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY TOUCH CONCRETE, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 14 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2009 (16 years ago)
Document Number: P04000026429
FEI/EIN Number 200694589

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

Address: 5771 MINING TERRACE, STE 102, JACKSONVILLE, FL, 32257, US
Mail Address: 5771 MINING TERRACE, STE 102, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WISEMAN CECIL N President 408 WYNDFIELD COURT, JACKSONVILLE, FL, 32259
WISEMAN CECIL N Agent 408 WYNDFIELD COURT, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-21 5771 MINING TERRACE, STE 102, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2007-12-21 5771 MINING TERRACE, STE 102, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 408 WYNDFIELD COURT, JACKSONVILLE, FL 32259 -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001112207 LAPSED 16-2010-CA-4009 DUVAL 2010-12-01 2015-12-14 $244,190.02 BRANCH BANKING & TRUST COMPANY C/O JOHN H. MCCORVEY, 1912 HAMILTON STREET, SUITE 204, JACKSONVILLE, FLORIDA 32210
J10000650629 ACTIVE 1000000175436 ST JOHNS 2010-06-03 2030-06-09 $ 2,177.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000401700 LAPSED 2009-CA-014311-MA CIRCUIT COURT DUVAL COUNTY,FL 2010-02-12 2015-03-12 $52,629.47 SUNBELT RENTALS, INC., 933 BLANDING BOULEVARD, ORANGE PARK, FL 32065
J09002180288 LAPSED 16-2009-CC-6302 DUVAL COUNTY 2009-09-22 2014-10-19 $11,419.02 SEADBOARD WASTE SYSTEM, 445 INTERNATIONAL GOLF PARK, ST. AUGUSTINE, FL 32095
J09001080091 INACTIVE WITH A SECOND NOTICE FILED 16-2008-CA-015718 CIRCUIT COURT, DUVAL COUNTY 2009-03-26 2014-04-07 $38,711.08 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
Voluntary Dissolution 2009-01-14
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-09-21
Domestic Profit 2004-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State