Search icon

X QUALITY SERVICES INC - Florida Company Profile

Company Details

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

X 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: 19 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P18000079201
FEI/EIN Number 61-1902475

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

Address: 270 NE 2ND TER, POMPANO BEACH, FL, 33064, US
Mail Address: 270 NE 2ND TER, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&F FINANCIAL,LLC Agent -
VIEIRA MARLUCE V President 270 NE 2ND TER, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-31 - -
CHANGE OF MAILING ADDRESS 2023-01-31 270 NE 2ND TER, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 270 NE 2ND TER, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-11-12 - -
AMENDMENT 2021-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 4851 W HILLSBORO BLVD, STE A#2, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-03-17 A&F FINANCIAL LLC -
AMENDMENT 2019-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000109445 ACTIVE 1000000944635 BROWARD 2024-02-21 2034-02-28 $ 966.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000057859 ACTIVE 1000000978276 BROWARD 2024-01-22 2034-01-24 $ 534.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000349399 ACTIVE 1000000959684 BROWARD 2023-07-21 2043-07-26 $ 1,015.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000592521 ACTIVE 1000000907508 BROWARD 2021-11-10 2031-11-17 $ 778.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-01-31
Amendment 2021-11-12
Amendment 2021-08-02
ANNUAL REPORT 2021-05-18
Off/Dir Resignation 2021-01-25
ANNUAL REPORT 2020-03-17
Amendment 2019-06-24
Name Change 2019-06-11
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-09-19

Date of last update: 01 May 2025

Sources: Florida Department of State