Search icon

QUALITY CRAFTSMAN INC

Company Details

Entity Name: QUALITY CRAFTSMAN INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: P13000017301
FEI/EIN Number 80-0897949
Address: 2540 Charleston Park Dr, North Port, FL 34287
Mail Address: 2540 Charleston Park Dr, North Port, FL 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY CRAFTSMAN INC 401(K) PLAN 2023 800897949 2024-05-06 QUALITY CRAFTSMAN INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 9412686321
Plan sponsor’s address 1122 S. HARTSDALE ST., NORTH PORT, FL, 34287

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
QUALITY CRAFTSMAN INC 401(K) PLAN 2022 800897949 2023-05-28 QUALITY CRAFTSMAN INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 9412686321
Plan sponsor’s address 1122 S. HARTSDALE ST., NORTH PORT, FL, 34287

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-28
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
QUALITY COMPANY LLC Agent

President

Name Role Address
Cain, Donald President 2540 CHARLESTON PARK DR, NORTH PORT, FL 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 2540 CHARLESTON PARK DR, North Port, FL 34287 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 2540 Charleston Park Dr, North Port, FL 34287 No data
CHANGE OF MAILING ADDRESS 2023-03-08 2540 Charleston Park Dr, North Port, FL 34287 No data
REINSTATEMENT 2019-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2016-07-14 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-14 Quality No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001096391 TERMINATED 1000000700723 SARASOTA 2015-11-30 2025-12-04 $ 1,242.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15001096458 TERMINATED 1000000700732 SARASOTA 2015-11-30 2035-12-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15001042080 TERMINATED 1000000691122 SARASOTA 2015-08-12 2025-12-04 $ 1,157.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000751566 TERMINATED 1000000685846 SARASOTA 2015-07-06 2035-07-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-07-14
ANNUAL REPORT 2014-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5708288601 2021-03-20 0455 PPP 1122 S Hartsdale St, North Port, FL, 34287-3740
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2140
Loan Approval Amount (current) 2140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Port, SARASOTA, FL, 34287-3740
Project Congressional District FL-17
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 112136
Originating Lender Name Crews Bank and Trust
Originating Lender Address Englewood, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2147.27
Forgiveness Paid Date 2021-07-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State