Search icon

QUALITYZE INC. - Florida Company Profile

Company Details

Entity Name: QUALITYZE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITYZE 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: 29 Jan 2015 (10 years ago)
Document Number: P15000008990
FEI/EIN Number 47-3033260

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

Address: 3903 NORTH DALE BLVD SUITE 100E, TAMPA, FL, 33624, US
Mail Address: 3038 CLOVER BLOSSOM CIRCLE, LAND O LAKES, FL, 34638
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDRASHEKAR KRISHNAPPA President 3038 CLOVER BLOSSOM CIRCLE, LAND O LAKES, FL, 34638
CHANDRASHEKAR KRISHNAPPA Secretary 3038 CLOVER BLOSSOM CIRCLE, LAND O LAKES, FL, 34638
CHANDRASHEKAR KRISHNAPPA Director 3038 CLOVER BLOSSOM CIRCLE, LAND O LAKES, FL, 34638
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 3903 NORTH DALE BLVD SUITE 100E, TAMPA, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-29
Domestic Profit 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4912247204 2020-04-27 0455 PPP 3903 Northdale Blvd Suite 100E, Tampa, FL, 33624-1862
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37800
Loan Approval Amount (current) 37800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-1862
Project Congressional District FL-15
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 38118.15
Forgiveness Paid Date 2021-03-02
9388068505 2021-03-12 0455 PPS 3903 Northdale Blvd Ste 100E, Tampa, FL, 33624-1862
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69470
Loan Approval Amount (current) 69470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-1862
Project Congressional District FL-15
Number of Employees 9
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 69813.49
Forgiveness Paid Date 2021-09-20

Date of last update: 01 May 2025

Sources: Florida Department of State