Search icon

QUALITY CONTROL JANITORIAL, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONTROL JANITORIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONTROL JANITORIAL, 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: 28 Feb 1995 (30 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P95000016508
FEI/EIN Number 593288533

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

Address: 4217 OAK LANE, ST AUGUSTINE, FL, 32086, US
Mail Address: 1882 SPRING LAKE DRIVE, FOLKSTON, GA, 31537, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES LINDA S Director 1882 SPRING LAKE DRIVE, FOLKSTON, GA, 31537
JONES ROBERT L Director 1882 SPRING LAKE DRIVE, FOLKSTON, GA, 31537
JONES ROBERT L Agent 4217 OAK LANE, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 4217 OAK LANE, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2012-04-28 4217 OAK LANE, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 4217 OAK LANE, SAINT AUGUSTINE, FL 32086 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-30
REINSTATEMENT 2006-10-31
ANNUAL REPORT 2002-05-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State