Search icon

QUALITY FLOORS OF TARPON, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY FLOORS OF TARPON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FLOORS OF TARPON, 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 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000058363
FEI/EIN Number 201040596

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

Address: 1216 S MISSOURI AVE, UNIT 412, CLEARWATER, FL, 33756, US
Mail Address: 1216 S MISSOURI AVE, UNIT 412, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRILLAS KONSTANTINOS Treasurer 111 NORTH LADY MARY DRIVE UNIT 1, CLEARWATER, FL, 33755
VIOLETIS PHOTIOS President 111 NORTH LADY MARY DRIVE UNIT 1, CLEARWATER, FL, 33755
VIOLETIS VASILIKI Secretary 111 NORTH LADY MARY DRIVE UNIT 1, CLEARWATER, FL, 33755
SIRILLAS KONSTANTINOS Agent 1216 S MISSOURI AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2005-09-16 QUALITY FLOORS OF TARPON, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 1216 S MISSOURI AVE, UNIT 412, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2005-04-21 1216 S MISSOURI AVE, UNIT 412, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 1216 S MISSOURI AVE, # 412, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2005-04-18 SIRILLAS, KONSTANTINOS -
AMENDMENT 2004-04-29 - -

Documents

Name Date
ANNUAL REPORT 2006-04-14
Name Change 2005-09-16
ANNUAL REPORT 2005-04-21
Reg. Agent Change 2005-04-18
Amendment 2004-04-29
Domestic Profit 2004-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State