Search icon

QUALITY CLEANING SERVICE OF TAMPA, INC - Florida Company Profile

Company Details

Entity Name: QUALITY CLEANING SERVICE OF TAMPA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CLEANING SERVICE OF TAMPA, 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: 26 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000079066
FEI/EIN Number 263398278

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

Address: 4321 W Kennedy Blvd, TAMPA, FL, 33609, US
Mail Address: 4321 W Kennedy Blvd, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRACHT ALENCAR President 3916 W North A St, TAMPA, FL, 33609
Bracht Alencar Agent 4321 W Kennedy Blvd, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-24 4321 W Kennedy Blvd, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-24 4321 W Kennedy Blvd, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-07-24 4321 W Kennedy Blvd, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-07-24 Bracht, Alencar -
REINSTATEMENT 2019-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-07-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State