Search icon

ALL QUALITY IMPROVEMENTS INC. - Florida Company Profile

Company Details

Entity Name: ALL QUALITY IMPROVEMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL QUALITY IMPROVEMENTS 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 Jun 2006 (19 years ago)
Document Number: P06000078710
FEI/EIN Number 205033455

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

Address: 3382 MORELYN CREST CIRCLE, ORLANDO, FL, 32828
Mail Address: 3382 MORELYN CREST CIRCLE, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON CHARLES Director 3382 MORELYN CREST CIRCLE, ORLANDO, FL, 32828
Peterson Nicholas C Vice President 3382 MORELYN CREST CIRCLE, ORLANDO, FL, 32828
Karkovice Michael A Asst 3382 MORELYN CREST CIRCLE, ORLANDO, FL, 32828
PETERSON CHARLES Agent 3382 MORELYN CREST CIRCLE, ORLANDO, FL, 32828

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682407400 2020-05-04 0491 PPP 3382 MORELYN CREST CIRCLE, ORLANDO, FL, 32828
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32828-3800
Project Congressional District FL-10
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26577.23
Forgiveness Paid Date 2021-08-04
6206918910 2021-05-01 0491 PPS 3382 Morelyn Crest Circlenull 3382 Morelyn Crest Circlenull, Orlando, FL, 32828
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32828
Project Congressional District FL-07
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26436.27
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State