Search icon

Q.C., INC. - Florida Company Profile

Company Details

Entity Name: Q.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q.C., 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: 17 Jun 1994 (31 years ago)
Date of dissolution: 07 May 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2001 (24 years ago)
Document Number: P94000045507
FEI/EIN Number 650499305

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

Address: 6117 DIAMOND OAKS AVENUE, BAKERSFIELD, CA, 93306
Mail Address: 6117 DIAMOND OAKS AVENUE, BAKERSFIELD, CA, 93306
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDRICK CLYNELL President 6117 DIAMOND OAKS AVENUE, BAKERSFIELD, CA, 93306
SPRINGER ROBERT H Agent 3003 S. CONGRESS AVE., STE 1A, PALM SPRINGS, FL, 33461
FEDRICK CLYNELL Secretary 6117 DIAMOND OAKS AVENUE, BAKERSFIELD, CA, 93306
FEDRICK CLYNELL Treasurer 6117 DIAMOND OAKS AVENUE, BAKERSFIELD, CA, 93306
FEDRICK ROGER M Vice President 6117 DIAMOND OAKS AVENUE, BAKERSFIELD, CA, 93306

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-05-07 - -
REINSTATEMENT 1998-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-03 6117 DIAMOND OAKS AVENUE, BAKERSFIELD, CA 93306 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-03 3003 S. CONGRESS AVE., STE 1A, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 1998-04-03 6117 DIAMOND OAKS AVENUE, BAKERSFIELD, CA 93306 -
REGISTERED AGENT NAME CHANGED 1998-04-03 SPRINGER, ROBERT H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Voluntary Dissolution 2001-05-07
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-02-13
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1995-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State