Entity Name: | QUALITY SEAL, STRIPE, AND PAVING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY SEAL, STRIPE, AND PAVING COMPANY, 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: | 15 Sep 2015 (10 years ago) |
Date of dissolution: | 30 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2025 (3 months ago) |
Document Number: | P15000076556 |
FEI/EIN Number |
46-3785402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20329 MERRY OAK AVE, TAMPA, FL, 33647, US |
Mail Address: | 20329 MERRY OAK AVE., TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parupalli Hemamalini | President | 20329 MERRY OAK AVE, TAMPA, FL, 33647 |
Parupalli Hemamalini | Agent | 20329 MERRY OAK AVE, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-18 | Parupalli, Hemamalini | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-14 | 20329 MERRY OAK AVE, TAMPA, FL 33647 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-14 | 20329 MERRY OAK AVE, TAMPA, FL 33647 | - |
REINSTATEMENT | 2022-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-30 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-12-14 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State