Search icon

AMERICAN QUALITY CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

AMERICAN 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: 11 Sep 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000075602
FEI/EIN Number 593413462

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

Address: 465 MEAD DRIVE, OVIEDO, FL, 32765
Mail Address: 465 MEAD DRIVE, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULK ROBERT L President 465 MEAD DRIVE, OVIEDO, FL, 32765
FAULK ROBERT L Director 465 MEAD DRIVE, OVIEDO, FL, 32765
CONE GEORGE Vice President 465 MEAD DRIVE, OVIEDO, FL, 32765
CONE GEORGE Director 465 MEAD DRIVE, OVIEDO, FL, 32765
FAULK ROBERT L Agent 465 MEAD DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-12-26 FAULK, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 1996-12-26 465 MEAD DRIVE, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 1997-03-25
REG. AGENT CHANGE 1996-12-26
DOCUMENTS PRIOR TO 1997 1996-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State