Search icon

QUALITY & COMPANY SERVICE, INC - Florida Company Profile

Company Details

Entity Name: QUALITY & COMPANY SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY & COMPANY SERVICE, 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: 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: 17 Jul 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000093627
FEI/EIN Number 201884024

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

Address: 819 Peacock Plz, 4, KEY WEST, FL, 33040, US
Mail Address: P O BOX 1641, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYCHLEWSKA ISABELLA IH, INC President 819 Peacock Plz, KEY WEST, FL, 33040
RYCHLEWSKA ISABELLA Agent 819 Peacock Plz, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 819 Peacock Plz, 4, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 819 Peacock Plz, 4, KEY WEST, FL 33040 -
REINSTATEMENT 2013-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000058182 LAPSED 15-427-D4 LEON 2016-12-02 2022-02-01 $45,395.98 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
REINSTATEMENT 2013-09-13
ANNUAL REPORT 2011-09-04
REINSTATEMENT 2011-03-26
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-10-29
REINSTATEMENT 2008-10-09
ANNUAL REPORT 2007-05-25
Domestic Profit 2006-07-17

Date of last update: 02 May 2025

Sources: Florida Department of State