Search icon

QUALITY CURB, INC. - Florida Company Profile

Company Details

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

QUALITY CURB, 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: 26 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Dec 2013 (11 years ago)
Document Number: P96000072138
FEI/EIN Number 593403380

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

Address: 14413 Fresno Drive, ORLANDO, FL, 32832, US
Mail Address: 1517 W HILLCREST ST, ORLANDO, FL, 32803
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADE LARRY President 14413 FRESNO DR, ORLANDO, FL, 32832
Meade Larry PPreside Agent 14413 Fresno Drive, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 14413 Fresno Drive, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Meade, Larry Paul, President -
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 14413 Fresno Drive, ORLANDO, FL 32832 -
AMENDMENT 2013-12-09 - -
REINSTATEMENT 2013-10-07 - -
PENDING REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-02-09 - -
CHANGE OF MAILING ADDRESS 2004-02-09 14413 Fresno Drive, ORLANDO, FL 32832 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State