Search icon

QUALITY PUMPS CORPORATION - Florida Company Profile

Company Details

Entity Name: QUALITY PUMPS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY PUMPS 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: 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: 28 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000029612
FEI/EIN Number 204391644

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

Address: 5625 8TH STREET W, LEHIGH ACRES, FL, 33971
Mail Address: 8270 SILVER BIRCH WAY, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR II HOWARD T President 8270 SILVER BIRCH WAY, LEHIGH ACRES, FL, 33971
BLAIR HOWARD Agent 8270 SILVER BIRCH WAY, LEHIGH, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-22 BLAIR, HOWARD -
REGISTERED AGENT ADDRESS CHANGED 2012-04-22 8270 SILVER BIRCH WAY, LEHIGH, FL 33971 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-20 5625 8TH STREET W, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2011-03-20 5625 8TH STREET W, LEHIGH ACRES, FL 33971 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000601491 ACTIVE 1000000613189 LEE 2014-04-23 2034-05-09 $ 1,310.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000572093 ACTIVE 1000000519454 LEE 2013-07-29 2036-09-09 $ 146.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001146787 TERMINATED 1000000385298 MIAMI-DADE 2013-06-18 2033-06-26 $ 560.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001124347 TERMINATED 1000000385318 MIAMI-DADE 2013-06-13 2032-06-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000370057 ACTIVE 1000000385330 LEON 2013-02-06 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J15000588919 TERMINATED 1000000385329 LEON 2013-01-03 2035-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000563548 ACTIVE 1000000385295 LEE 2012-11-16 2036-09-09 $ 158.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-22
Reg. Agent Resignation 2012-03-22
Off/Dir Resignation 2012-02-23
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-07-23
Domestic Profit 2006-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State