Search icon

QUALITY CROWN & BRIDGE, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CROWN & BRIDGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CROWN & BRIDGE, 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: 25 Apr 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000031842
FEI/EIN Number 650493748

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

Address: 6267 WHITAKER RD, NAPLES, FL, 34112-2986, US
Mail Address: 6267 WHITAKER RD, NAPLES, FL, 34112-2986, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAYNE MELISSA President 6267 WHITAKER RD, NAPLES, FL, 34112
ZIMMERMAN MICHAEL Agent 13320 SW 128TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-11-20 ZIMMERMAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2002-11-20 13320 SW 128TH STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1998-01-15 6267 WHITAKER RD, NAPLES, FL 34112-2986 -
CHANGE OF MAILING ADDRESS 1998-01-15 6267 WHITAKER RD, NAPLES, FL 34112-2986 -

Documents

Name Date
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-07-30
ANNUAL REPORT 2006-07-17
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-11-20
ANNUAL REPORT 2001-04-12
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State