Entity Name: | QUALITY MANAGEMENT SYSTEMS CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY MANAGEMENT SYSTEMS CONSULTING, 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: | 12 Feb 2009 (16 years ago) |
Date of dissolution: | 11 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2024 (a year ago) |
Document Number: | P09000013756 |
FEI/EIN Number |
300533192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 IMPERIAL CT., WESTBOROUGH, MA, 01581, US |
Mail Address: | 6 IMPERIAL CT., WESTBOROUGH, MA, 01581, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE BRUCE | President | 6 IMPERIAL CT., WESTBOROUGH, MA, 01581 |
LITTLE BRUCE | Director | 6 IMPERIAL CT., WESTBOROUGH, MA, 01581 |
PYE THOMAS G | Agent | 3909 WEST NEWBERRY ROAD, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-19 | 6 IMPERIAL CT., WESTBOROUGH, MA 01581 | - |
CHANGE OF MAILING ADDRESS | 2013-01-19 | 6 IMPERIAL CT., WESTBOROUGH, MA 01581 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-11 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-05 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State