Search icon

QUALITY NOZZLE OF PORT ST LUCIE, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY NOZZLE OF PORT ST LUCIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY NOZZLE OF PORT ST LUCIE, 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: 04 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000023491
FEI/EIN Number 262298503

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

Address: 221 Sw. Sandy Way, PORT ST. LUCIE, FL, 34986, US
Mail Address: 221 Sw. Sandy Way, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE BRADLEY N President 221 Sw. Sandy Way, PORT ST. LUCIE, FL, 34986
Moore Bradley N Agent 221 Sw. Sandy Way, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036984 QUALITY PETRO AND MOORE EXPIRED 2016-04-12 2021-12-31 - 132 SW COVINGTON RD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 221 Sw. Sandy Way, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2018-02-17 221 Sw. Sandy Way, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 221 Sw. Sandy Way, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2013-04-01 Moore, Bradley N -
NAME CHANGE AMENDMENT 2008-08-18 QUALITY NOZZLE OF PORT ST LUCIE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000737985 ACTIVE 1000000726627 ST LUCIE 2016-11-09 2036-11-16 $ 1,639.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000626677 TERMINATED 1000000678502 ST LUCIE 2015-05-26 2035-05-28 $ 462.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000981206 TERMINATED 1000000189810 ST LUCIE 2010-10-05 2020-10-13 $ 1,058.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000981222 TERMINATED 1000000189812 ST LUCIE 2010-10-05 2030-10-13 $ 791.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-05-19
ANNUAL REPORT 2010-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State