Search icon

QUALITY 1 ELECTRIC CORP. - Florida Company Profile

Company Details

Entity Name: QUALITY 1 ELECTRIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY 1 ELECTRIC CORP. 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P12000022917
FEI/EIN Number 45-4730660

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

Address: 425 Shady Woods Rd, Geneva, FL, 32732, US
Mail Address: 425 Shady Woods Rd, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
YANTZ ROBERT Director 425 Shady Woods Rd, Geneva, FL, 32732
YANTZ ROBERT President 425 Shady Woods Rd, Geneva, FL, 32732
YANTZ ROBERT Secretary 425 Shady Woods Rd, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 425 Shady Woods Rd, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2020-01-17 425 Shady Woods Rd, Geneva, FL 32732 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State