Search icon

QUALITY MOBILITY INC.

Company Details

Entity Name: QUALITY MOBILITY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2005 (20 years ago)
Date of dissolution: 25 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: P05000065852
FEI/EIN Number 331117126
Address: 609 SE HIGHWAY 19, CRYSTAL RIVER, FL, 34429, US
Mail Address: PO BOX 115, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821007618 2006-08-08 2010-06-28 PO BOX 115, CRYSTAL RIVER, FL, 344230115, US 609 SE US HIGHWAY 19, CRYSTAL RIVER, FL, 344294807, US

Contacts

Phone +1 352-564-1414
Fax 3525642525

Authorized person

Name MRS. WINDY R STANTON
Role SECRETARY-TREASURER
Phone 3525641414

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number R9766
State FL
Issuer MEDICAID
Number 031101400
State FL

Agent

Name Role Address
STANTON MORRIS W Agent 5850 W NOBIS CIRCLE, HOMOSASSA, FL, 34448

President

Name Role Address
STANTON MORRIS W President P.O. BOX 2974, CRYSTAL RIVER, FL, 34423

Secretary

Name Role Address
STANTON WINDY R Secretary P.O. BOX 2974, CRYSTAL RIVER, FL, 34423

Treasurer

Name Role Address
STANTON WINDY R Treasurer P.O. BOX 2974, CRYSTAL RIVER, FL, 34423

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-08 609 SE HIGHWAY 19, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2007-04-09 609 SE HIGHWAY 19, CRYSTAL RIVER, FL 34429 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791440 LAPSED 2017 CA 000807 A CITRUS COUNTY CIRCUIT COURT 2019-10-25 2024-12-05 $42,221.06 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State