Search icon

QUALITY DISCOUNT GUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY DISCOUNT GUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY DISCOUNT GUTTERS, 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: 20 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000060917
FEI/EIN Number APPLIED FOR

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

Address: 3810-4 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL, 32257
Mail Address: 3810-4 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREWS WILLIAM B President 3810-4 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL, 32257
CREWS WILLIAM B Agent 3810-4 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL, 32257
CREWS JONATHAN D Vice President 3810-4 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080562 QUALITY DISCOUNT GUTTERS EXPIRED 2016-08-04 2021-12-31 - 3810-4 WILLIAMSBURG PARK BLVD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State