Search icon

Q TIP CLEANING AND MORE, INC. - Florida Company Profile

Company Details

Entity Name: Q TIP CLEANING AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q TIP CLEANING AND MORE, 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: 20 Feb 2013 (12 years ago)
Date of dissolution: 12 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2022 (3 years ago)
Document Number: P13000016835
FEI/EIN Number 46-2170738

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

Address: 3265 LAUREL GROVE NORTH, JACKSONVILLE, FL, 32223, US
Mail Address: 3265 LAUREL GROVE NORTH, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAU TAMMY Director 3265 LAUREL GROVE NORTH, JACKSONVILLE, FL, 32223
GAU DALE Director 3265 LAUREL GROVE NORTH, JACKSONVILLE, FL, 32223
GAU TAMMY L Agent 3265 LAUREL GROVE NORTH, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-12 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 GAU, TAMMY LEE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-18
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-23

Date of last update: 02 May 2025

Sources: Florida Department of State