Search icon

QUALITY NEIGHBORHOOD GROCERIES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY NEIGHBORHOOD GROCERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY NEIGHBORHOOD GROCERIES, 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: 09 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000047047
FEI/EIN Number 800099848

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

Address: 2050 N. 12TH AVE., PENSACOLA, FL, 32503, US
Mail Address: 2050 N. 12TH AVE., PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shirk Jeffrey S President 2050 N. 12TH AVE., PENSACOLA, FL, 32503
Shirk Jeffrey S Vice President 2050 N. 12TH AVE., PENSACOLA, FL, 32503
Shirk Jeffrey S Agent 5101 N. 12TH AVE, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113877 JEFFREY'S EXPIRED 2018-10-20 2023-12-31 - 5101 N. 12TH AVE, PENSACOLA, FL, 32504
G18000018703 HERITAGE HOUSE OF NWFL EXPIRED 2018-02-04 2023-12-31 - 5101 N, PENSACOLA, FL, 32504
G16000006591 CITY GROCERY EXPIRED 2016-01-18 2021-12-31 - 2050 N. 12TH AVE, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 5101 N. 12TH AVE, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2015-04-03 Shirk, Jeffrey S -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 2050 N. 12TH AVE., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2010-03-01 2050 N. 12TH AVE., PENSACOLA, FL 32503 -
CANCEL ADM DISS/REV 2008-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-08-31 - -
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
J13000914649 TERMINATED 1000000502246 ESCAMBIA 2013-05-06 2033-05-08 $ 16,359.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000837150 TERMINATED 1000000183796 ESCAMBIA 2010-08-05 2030-08-11 $ 6,247.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000837168 TERMINATED 1000000183798 ESCAMBIA 2010-08-05 2030-08-11 $ 943.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-01

Date of last update: 03 May 2025

Sources: Florida Department of State