Search icon

PRACTICAL QUALITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PRACTICAL QUALITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRACTICAL 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: 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: 29 Dec 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: P93000000261
FEI/EIN Number 593158013

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

Address: 7901 4th St N STE 300, St. Petersburg, FL, 33072, US
Mail Address: 1608 49th St, Sacramento, CA, 95819, US
ZIP code: 33072
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAUN MICHELLE Chief Executive Officer 1608 49th St, Sacramento, CA, 95819
Yaun Michael A Assi 1608 49th St, Sacramento, CA, 95819
Yaun Michelle D Agent 7901 4th St N STE 300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 7901 4th St N STE 300, St. Petersburg, FL 33072 -
CHANGE OF MAILING ADDRESS 2023-11-16 7901 4th St N STE 300, St. Petersburg, FL 33072 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2016-01-12 Yaun, Michelle D -
AMENDMENT 2016-01-08 - -
AMENDMENT 2014-06-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-11-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State