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 |
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 |
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 | - |
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