Search icon

QUALITY SERVICES OF THE TREASURE COAST INC. - Florida Company Profile

Company Details

Entity Name: QUALITY SERVICES OF THE TREASURE COAST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY SERVICES OF THE TREASURE COAST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: P14000008238
FEI/EIN Number 46-4674701

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

Address: 102SW Glenwood Dr, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 102 SW Glenwood Dr, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHEY RODNEY N President 102 SW Glenwood Dr, PORT SAINT LUCIE, FL, 34984
HUGHEY RODNEY N Vice President 102 SW Glenwood Dr, PORT SAINT LUCIE, FL, 34984
HUGHEY RODNEY N Agent 102.SW Glenwood Dr, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 102.SW Glenwood Dr, PORT SAINT LUCIE, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 102SW Glenwood Dr, PORT SAINT LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2020-11-05 102SW Glenwood Dr, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT NAME CHANGED 2020-11-05 HUGHEY, RODNEY N -
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-11-10 - -
ARTICLES OF CORRECTION 2014-02-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-01-06
AMENDED ANNUAL REPORT 2022-08-13
AMENDED ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State