Search icon

QUALITY CARPENTERS CORPORATION - Florida Company Profile

Company Details

Entity Name: QUALITY CARPENTERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARPENTERS CORPORATION 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: 14 Jun 1993 (32 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P93000041911
FEI/EIN Number 650416522

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

Address: 7533 Ridgefield Lane, Lakeworth, FL, 33467, US
Mail Address: 7533 Ridgefield Lane, Lakeworth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACKEY WILLIAM L President 7533 Ridgefield Lane, Lakeworth, FL, 33467
LACKEY WILLIAM L Director 7533 Ridgefield Lane, Lakeworth, FL, 33467
LACKEY WILLIAM L Agent 7533 Ridgefield Lane, Lakeworth, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-05-11 - -
REGISTERED AGENT NAME CHANGED 2016-05-11 LACKEY, WILLIAM LIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 7533 Ridgefield Lane, Lakeworth, FL 33467 -
CHANGE OF MAILING ADDRESS 2013-02-20 7533 Ridgefield Lane, Lakeworth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-20 7533 Ridgefield Lane, Lakeworth, FL 33467 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000991048 LAPSED 2013 CC 5275 POLK CO. 10TH JUD CIR. 2014-10-02 2020-11-09 $13,544.30 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J13001287961 LAPSED 13-001960 COWE (82) BROWARD COUNTY 2013-07-26 2018-08-27 $4,662.20 DAVIE CONCRETE CORPORATION, P. O. BOX 291688, DAVIE, FL 33329

Documents

Name Date
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-05-11
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-21
Off/Dir Resignation 2010-03-15
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310208525 0418800 2006-07-24 4789 S.W. 148TH AVENUE, DAVIE, FL, 33331
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-24
Emphasis L: FALL
Case Closed 2006-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-08-09
Abatement Due Date 2006-08-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
307296251 0418800 2004-03-04 601 NE 11TH AVENUE, FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: FALL
Case Closed 2004-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-05-03
Abatement Due Date 2004-03-04
Current Penalty 425.0
Initial Penalty 425.0
Nr Instances 2
Nr Exposed 1
Gravity 02
305501025 0418800 2002-09-05 2308 BAY DR., POMPANO BEACH, FL, 33062
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-09-05
Emphasis L: FALL, L: FLCARE
Case Closed 2002-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-11-04
Abatement Due Date 2002-11-08
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-11-04
Abatement Due Date 2002-11-08
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
305500183 0418800 2002-08-21 2308 BAY DR., POMPANO BEACH, FL, 33062
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-08-22
Emphasis L: FALL, L: FLCARE
Case Closed 2002-11-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Current Penalty 500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 7
Gravity 10

Date of last update: 01 Mar 2025

Sources: Florida Department of State