Search icon

QUALITY MANAGEMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MANAGEMENT SYSTEMS, 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000053422
FEI/EIN Number 760754562

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

Address: RT 1 BOX 523, MAYO, FL, 32066
Mail Address: PO BOX 1479, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROUGHTON JOEY President PO BOX 1479, MAYO, FL, 32066
BROUGHTON JOEY Agent RT 1 BOX 523, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 BROUGHTON, JOEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2007-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 RT 1 BOX 523, MAYO, FL 32066 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000529560 TERMINATED 1000000790549 LAFAYETTE 2018-07-18 2028-07-25 $ 799.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-09-09
REINSTATEMENT 2007-02-14
ANNUAL REPORT 2005-05-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State