Search icon

QUALITY CLAIM SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CLAIM SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CLAIM SERVICE, 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: 28 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000104188
FEI/EIN Number 80-0881970

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

Address: 8836 Dunes Ct., Kissimmee, FL, 34747, US
Mail Address: 8836 Dunes Ct., Kissimmee, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX RODNEY Director 8836 Dunes Ct., Kissimmee, FL, 34747
COX RODNEY President 8836 Dunes Ct., Kissimmee, FL, 34747
Cox Rodney Agent 8836 Dunes Ct., Kissimmee, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 8836 Dunes Ct., #106, Kissimmee, FL 34747 -
CHANGE OF MAILING ADDRESS 2015-04-30 8836 Dunes Ct., #106, Kissimmee, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 8836 Dunes Ct., #106, Kissimmee, FL 34747 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Cox, Rodney -

Documents

Name Date
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-09-11
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State