Search icon

QUALITY CONSTRUCTION INC. - Florida Company Profile

Company Details

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

QUALITY CONSTRUCTION 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: 05 Jul 1994 (31 years ago)
Date of dissolution: 08 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2023 (2 years ago)
Document Number: P94000050442
FEI/EIN Number 650504044

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

Address: 991 S STATE ROAD 7, SUITE 13E, PLANTATION, FL, 33317, US
Mail Address: 1021 SW 15 TER, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYON BERNARD Director 1021 SW 15 TER, FORT LAUDERDALE, FL, 33312
DOYON BERNARD Agent 991 S STATE ROAD 7 SUITE 13E, PLANTATION, FL, 33317
DOYON BERNARD President 1021 SW 15 TER, FORT LAUDERDALE, FL, 33312
DOYON BERNARD Secretary 1021 SW 15 TER, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 991 S STATE ROAD 7, SUITE 13E, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2008-04-06 991 S STATE ROAD 7, SUITE 13E, PLANTATION, FL 33317 -
NAME CHANGE AMENDMENT 2000-10-30 QUALITY CONSTRUCTION INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-08
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-28
AMENDED ANNUAL REPORT 2014-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341505824 0420600 2016-05-26 3301 N PERRY AVE, TAMPA, FL, 33603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-05-26
Emphasis L: FALL, P: FALL
Case Closed 2018-05-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-07-21
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2016-08-18
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) At the site employees performing roofing work on a 5:12 pitch roof were exposed to a 23 ft. fall hazard without fall protection on or about 5/26/2016.
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2016-07-21
Abatement Due Date 2016-08-23
Current Penalty 240.0
Initial Penalty 400.0
Final Order 2016-08-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: (a) At the site employees were exposed to a fall hazard while performing roofing work and where employer failed to ensure that employees were trained in hazard recognition on or about 5/26/2016.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9183737908 2020-06-19 0455 PPP 1021 SW 15 TERRACE, FORT LAUDERDALE, FL, 33312-7232
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4167
Loan Approval Amount (current) 4167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-7232
Project Congressional District FL-23
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4230.13
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State