Search icon

QUALITY FIRST BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUALITY FIRST BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P92000005837
FEI/EIN Number 593151791
Address: 5014 KEENELAND CIRCLE, ORLANDO, FL, 32819
Mail Address: 5014 KEENELAND CIRCLE, ORLANDO, FL, 32819
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL JEFFREY T Vice President 10544 OAKVIEW POINTE TR, GOTHA, FL, 34734
MCCLANAHAN CHARLES B Vice President 5128 BUTLER RIDGE DR, WINDERMERE, FL, 34786
NIKHAZY JAMES B Vice President 2352 BLACKJACK OAK ST, OCOEE, FL, 34761
ROBINSON DONALD J Vice President 1175 W MINNESOTA AVE, APT 7, DELAND, FL, 32720
ROBINSON MICHAEL F Vice President 2220 W DALE DR, DELAND, FL, 32720
BURKET JOHN F Agent 5014 KEENELAND CIRCLE, ORLANDO, FL, 32819
BURKET JOHN F President 5014 KEENELAND CIRCLE, ORLANDO, FL, 32819
BURKET JOHN F Director 5014 KEENELAND CIRCLE, ORLANDO, FL, 32819
BURKET JOHN F Secretary 5014 KEENELAND CIRCLE, ORLANDO, FL, 32819
BURKET JOHN F Treasurer 5014 KEENELAND CIRCLE, ORLANDO, FL, 32819

Form 5500 Series

Employer Identification Number (EIN):
200059049
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-09 5014 KEENELAND CIRCLE, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2002-01-09 5014 KEENELAND CIRCLE, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-09 5014 KEENELAND CIRCLE, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2003-01-03
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-13
ANNUAL REPORT 1999-01-26
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-02-07
ANNUAL REPORT 1996-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53.69
Total Face Value Of Loan:
558447.69
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
558394.00
Total Face Value Of Loan:
558447.69

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$558,394
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$558,447.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$563,256.55
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $558,447.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State