Search icon

QUALITY 1ST FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY 1ST FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY 1ST FLOORING, 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: 29 Jul 2011 (14 years ago)
Date of dissolution: 31 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: P11000068392
FEI/EIN Number 452919560

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

Address: 1112 S. NOVA ROAD,, ORMOND BEACH, FL, 32174
Mail Address: 1112 S. NOVA ROAD,, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY BLAKE L President 1004 E. INDIAN OAKS,, HOLLY HILL, FL, 32117
BEASLEY BLAKE L Director 1004 E. INDIAN OAKS, HOLLY HILL, FL, 32117
BEASLEY BLAKE L Vice President 1004 E. INDIAN OAKS, HOLLY HILL, FL, 32117
Beasley Blake L Agent 1004 Indian Oaks East, Holly Hill, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-31 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 Beasley, Blake L -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 1004 Indian Oaks East, Holly Hill, FL 32117 -
AMENDMENT 2011-09-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-31
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State