Search icon

INTEGRATED QUALITY RESOURCES, INC. - Florida Company Profile

Company Details

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

INTEGRATED QUALITY RESOURCES, 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: 27 Oct 1994 (31 years ago)
Date of dissolution: 01 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: P94000078970
FEI/EIN Number 593276433

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

Address: 348 RIO VILLA BLVD, INDIALANTIC, FL, 32903, US
Mail Address: 348 RIO VILLA BLVD, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER JAMES T Director 348 RIO VILLA BLVD, INDIALANTIC, FL
PARKER JAMES T Agent 348 RIO VILLA BLVD, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-01 - -
CHANGE OF MAILING ADDRESS 2012-01-06 348 RIO VILLA BLVD, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2009-01-07 PARKER, JAMES T -
CHANGE OF PRINCIPAL ADDRESS 2000-01-12 348 RIO VILLA BLVD, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-12 348 RIO VILLA BLVD, INDIALANTIC, FL 32903 -

Documents

Name Date
Voluntary Dissolution 2013-03-01
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State