Search icon

QUALITY ACRYLIC COATINGS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY ACRYLIC COATINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY ACRYLIC COATINGS, 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: 08 Apr 2011 (14 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: P11000034820
FEI/EIN Number 45-4273802

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

Address: 107 CHAMPION AVE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 107 Champion Ave, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRYBURGH DANNY T President 107 CHAMPION AVE, ALTAMONTE SPRINGS, FL, 32714
DRYBURGH ANGELA M Vice President 107 CHAMPION AVE, ALTAMONTE SPRINGS, FL, 32714
Dryburgh Joshua Chief Executive Officer 107 champion ave, altamonte, FL, 32714
DRYBURGH ANGELA V Agent 107 CHAMPION AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-12-10 - -
CHANGE OF MAILING ADDRESS 2014-03-28 107 CHAMPION AVE, ALTAMONTE SPRINGS, FL 32714 -

Documents

Name Date
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-05
Amendment 2014-12-10
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-12
Domestic Profit 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State