Search icon

QUALITY FINISHERS, INC. - Florida Company Profile

Company Details

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

QUALITY FINISHERS, 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: 10 Jan 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000002214
FEI/EIN Number 650460865

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

Mail Address: 8061 W MCNAB RD, TAMARAC, FL, 33321
Address: 640 N.E. 26TH COURT, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ERROL President 7303 S.W. 8TH COURT, NORTH LAUDERDALE, FL
CAMPBELL PAMELA Secretary 7303 S.W. 8TH COURT, NORTH LAUDERDALE, FL
CAMPBELL PAMELA Treasurer 7303 S.W. 8TH COURT, NORTH LAUDERDALE, FL
MEDINA PATRICIO Vice President 13335 72 COURT NORTH, WEST PALM BEACH, FL
CAMPBELL ERROL Agent 640 N.E. 26TH COURT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-04-14 640 N.E. 26TH COURT, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1999-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 1996-04-25 640 N.E. 26TH COURT, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-25 640 N.E. 26TH COURT, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-01-18 CAMPBELL, ERROL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000174583 LAPSED 03-004561 (50) BROWARD COUNTY COURT 2003-05-05 2008-05-19 $2,743.39 THE SHERWIN-WILLIAMS COMPANY, 3063 E SEMORAN BOULEVARD, APOPKA FL 32703

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-04-14
REINSTATEMENT 1999-05-20
ANNUAL REPORT 1997-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State