Search icon

QUALITY PRO TILE INC - Florida Company Profile

Company Details

Entity Name: QUALITY PRO TILE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY PRO TILE 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: 21 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P14000006435
FEI/EIN Number 59-0584356

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

Address: 2264 Dellwood Avenue, JACKSONVILLE, FL, 32204, US
Mail Address: 2264 Dellwood Avenu, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINSON GEORGE C President 2264 Dellwood, JACKSONVILLE, FL, 32204
VINSON GEORGE C Agent 2264 Dellwood Avenue, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-12 2264 Dellwood Avenue, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-12 2264 Dellwood Avenue, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2016-05-12 2264 Dellwood Avenue, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2016-05-12 VINSON, GEORGE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-05-12
Domestic Profit 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State