Search icon

QUALITY STAY 4 LESS PAY, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY STAY 4 LESS PAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY STAY 4 LESS PAY, 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: 24 Feb 2004 (21 years ago)
Date of dissolution: 03 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2013 (12 years ago)
Document Number: P04000035389
FEI/EIN Number 200766607

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

Address: 1801 N.E 23RD AVENUE, SUITE D-03 & D-08, GAINESVILLE, FL, 32609, US
Mail Address: 7257 NW 4TH BLVD, SUITE 13, GAINESVILLE, FL, 32607, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN KYLE ASR. President 7257 NW 4TH BLVD,SUITE 13, GAINESVILLE, FL, 32607
GREEN KYLE ASR. Chief Executive Officer 7257 NW 4TH BLVD, SUITE 13, GAINESVILLE, FL, 32607
JENNINGS THOMAS CIII Agent 711 PINELLAS STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 1801 N.E 23RD AVENUE, SUITE D-03 & D-08, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2012-09-20 1801 N.E 23RD AVENUE, SUITE D-03 & D-08, GAINESVILLE, FL 32609 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 711 PINELLAS STREET, CLEARWATER, FL 33756 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000436130 TERMINATED 1000000473959 ALACHUA 2013-02-06 2023-02-13 $ 363.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J13000270182 TERMINATED 1000000464951 ALACHUA 2013-01-24 2023-01-30 $ 1,226.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000070675 LAPSED 1000000248291 ALACHUA 2012-01-26 2022-02-01 $ 1,914.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000357397 TERMINATED 1000000217981 ALACHUA 2011-06-03 2021-06-08 $ 1,338.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J09002106762 LAPSED 012008CC001876 ALACHUA COUNTY COURT 2008-09-11 2014-08-13 $7,775.44 FEDEX CUSTOMER INFORMATION SERVICES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-03
ANNUAL REPORT 2012-09-20
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State