Search icon

QMC, INC. - Florida Company Profile

Company Details

Entity Name: QMC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QMC, 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: 02 Jun 2008 (17 years ago)
Date of dissolution: 11 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P08000054123
FEI/EIN Number 300487527

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

Address: 544 NE LANCASTER STREET, TRENTON, FL, 32693, US
Mail Address: 544 NE LANCASTER STREET, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE DONALD Director 4050 SW 40TH STREET, BELL, FL, 32619
GREENE DONALD Vice President 4050 SW 40TH STREET, BELL, FL, 32619
GREENE DONALD Agent 4050 SW 40TH STREET, BELL, FL, 32619

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-11 - -
REGISTERED AGENT NAME CHANGED 2019-06-24 GREENE, DONALD -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 544 NE LANCASTER STREET, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2012-01-25 544 NE LANCASTER STREET, TRENTON, FL 32693 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-05
Off/Dir Resignation 2019-06-24
Reg. Agent Resignation 2019-06-24
Reg. Agent Change 2019-06-24
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State