Search icon

QUAL-TECH, INC. - Florida Company Profile

Company Details

Entity Name: QUAL-TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUAL-TECH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Nov 2016 (8 years ago)
Document Number: P05000095914
FEI/EIN Number 203098163

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

Address: 6900 Tavistock Lakes Blvd, ste 400, Orlando, FL, 32827, US
Mail Address: 49 Lake Pointe LN, Mill Spring, NC, 28756, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tarach Kimberly Chief Executive Officer 49 Lake Pointe LN, Mill Spring, NC, 28756
Tarach Ronald Chief Operating Officer 49 Lake Pointe LN, Mill Spring, NC, 28756
SPURLOCK TARACH KIMBERLY Agent 49 Lake Pointe LN, Mill Spring, FL, 28756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081730 QUAL-TECH, INC. ACTIVE 2020-07-13 2025-12-31 - 1089 S COVE ROAD, MILL SPRING, NC, 28756
G12000107534 QTP EXPIRED 2012-11-06 2017-12-31 - 6141 N. COURTENAY PKWY, STE D, MERRITT ISLAND, FL, 32953
G12000104458 QTS EXPIRED 2012-10-26 2017-12-31 - 5490 LOVETT DRIVE, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-04 6900 Tavistock Lakes Blvd, ste 400, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 49 Lake Pointe LN, Mill Spring, FL 28756 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 6900 Tavistock Lakes Blvd, ste 400, Orlando, FL 32827 -
AMENDMENT 2016-11-03 - -
REGISTERED AGENT NAME CHANGED 2016-11-03 SPURLOCK TARACH, KIMBERLY -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-12
Amendment 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7240677705 2020-05-01 0455 PPP 3585 N COURTENAY PKWY STE 8, MERRITT ISLAND, FL, 32953-8121
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36499
Loan Approval Amount (current) 36499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MERRITT ISLAND, BREVARD, FL, 32953-8121
Project Congressional District FL-08
Number of Employees 2
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36761.99
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State