Search icon

QUALITY PETROLEUM OF ALABAMA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: QUALITY PETROLEUM OF ALABAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY PETROLEUM OF ALABAMA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2022 (2 years ago)
Document Number: P95000001128
FEI/EIN Number 593339486

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

Address: 112 TRADE CENTER DR., BIRMINGHAM, AL, 35244, US
Mail Address: P.O. BOX 3889, LAKELAND, FL, 33802-3889, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUALITY PETROLEUM OF ALABAMA, INC., ALABAMA 000-905-672 ALABAMA

Key Officers & Management

Name Role Address
WEEKS R. STEPHEN President 1625 GEORGE JENKINS BLVD, LAKELAND, FL, 33815
WEEKS SHANE S Vice President 1625 GEORGE JENKINS ROAD, LAKELAND, FL, 33815
RHODEN THOMAS J Secretary 1625 GEORGE JENKINS RD, LAKELAND, FL, 33815
RHODEN THOMAS J Treasurer 1625 GEORGE JENKINS RD, LAKELAND, FL, 33815
WEEKS R. STEPHEN Agent 1625 GEORGE JENKINS BLVD., LAKELAND, FL, 33815
WEEKS R. STEPHEN Director 1625 GEORGE JENKINS BLVD, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2014-02-12 WEEKS, R. STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2000-01-28 112 TRADE CENTER DR., BIRMINGHAM, AL 35244 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-28 1625 GEORGE JENKINS BLVD., LAKELAND, FL 33815 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-30
Amendment 2022-10-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State