Search icon

QUALITY SEAL, STRIPE, AND PAVING COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Parupalli Hemamalini President 20329 MERRY OAK AVE, TAMPA, FL, 33647
Parupalli Hemamalini Agent 20329 MERRY OAK AVE, TAMPA, FL, 33647

Events

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 - -

Documents

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