Search icon

NCR QUALITY SERVICES INC - Florida Company Profile

Company Details

Entity Name: NCR QUALITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NCR QUALITY SERVICES 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: 22 Nov 2017 (7 years ago)
Date of dissolution: 13 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2024 (8 months ago)
Document Number: P17000093584
FEI/EIN Number 82-3480452

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

Address: 7818 N Cameron ave, TAMPA, FL, 33614, US
Mail Address: 7818 N Cameron ave, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
rojas maryuri President 7818 N Cameron ave, TAMPA, FL, 33614
ramos norevil Vice President 7818 N Cameron ave, tampa, FL, 33614
ROJAS MARYURI Agent 7818 N Cameron ave, tampa, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028224 NCR CARPENTRY EXPIRED 2018-02-27 2023-12-31 - 7302 WINCHESTER DR, TAMPA, FL, 33615
G18000028613 NCR CARPENTRY EXPIRED 2018-02-27 2023-12-31 - 7302 WINCHESTER DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 7818 N Cameron ave, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2022-01-25 7818 N Cameron ave, TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 7818 N Cameron ave, tampa, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000021570 TERMINATED 1000000870528 HILLSBOROU 2020-12-30 2031-01-20 $ 579.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-22
Domestic Profit 2017-11-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State