Entity Name: | QUALITY SURFACES,INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY SURFACES,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: | 01 Sep 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P06000113912 |
FEI/EIN Number |
205480745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16513 PLATINUM DR., SPRING HILL,, FL, 34610, US |
Mail Address: | 16513 PLATINUM DR., SPRING HILL,, FL, 34610, US |
ZIP code: | 34610 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICKETSON ROBERT MJr. | President | 16513 PLATINUM DR., SPRING HILL, FL, 34610 |
RICKETSON ROBERT MJr. | Secretary | 16513 PLATINUM DR., SPRING HILL, FL, 34610 |
RICKETSON ROBERT MJr. | Agent | 16513 PLATINUM DR., SPRING HILL, FL, 34610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000101767 | POLYMER SPECIALTIES | EXPIRED | 2015-10-05 | 2020-12-31 | - | 16513 PLATINUM DR, SPRING HILL, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | RICKETSON, ROBERT M, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-02 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State