Search icon

THE QUALITY CONTROL CENTER CORPORATION - Florida Company Profile

Company Details

Entity Name: THE QUALITY CONTROL CENTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE QUALITY CONTROL CENTER CORPORATION 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: 03 Aug 2005 (20 years ago)
Document Number: P05000107975
FEI/EIN Number 582604648

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

Address: 350 S. County Rd, Suite 206, PALM BEACH, FL, 33480, US
Mail Address: 350 S. County Rd, Suite 206, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCHECHKO ADRIANA M President 350 S. County Rd, Suite 206, PALM BEACH, FL, 33480
LUCHECHKO ADRIANA M Agent 350 S. County Rd, Suite 206, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-05 350 S. County Rd, Suite 206, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 350 S. County Rd, Suite 206, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2021-08-04 350 S. County Rd, Suite 206, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4231458601 2021-03-18 0455 PPP 686 Fern St, West Palm Beach, FL, 33401-5712
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13018.9
Loan Approval Amount (current) 13018.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 95979
Servicing Lender Name Selfreliance FCU
Servicing Lender Address 2332, W Chicago Ave, Chicago, IL, 60622-6911
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5712
Project Congressional District FL-22
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 95979
Originating Lender Name Selfreliance FCU
Originating Lender Address Chicago, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13181.27
Forgiveness Paid Date 2022-06-15
5121549005 2021-05-21 0455 PPS 686 Fern St N/A, West Palm Beach, FL, 33401-5712
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13038
Loan Approval Amount (current) 13038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-5712
Project Congressional District FL-22
Number of Employees 3
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13169.45
Forgiveness Paid Date 2022-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State