Search icon

QUALITY STUCCO REMOVAL INC. - Florida Company Profile

Company Details

Entity Name: QUALITY STUCCO REMOVAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY STUCCO REMOVAL 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: 21 Oct 1996 (29 years ago)
Date of dissolution: 16 May 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 1997 (28 years ago)
Document Number: P96000087162
FEI/EIN Number 593411775

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

Address: 1804 DESTINY BLVD., #308, KISSIMMEE, FL, 34741, US
Mail Address: 3956 TOWN CENTER BLVD, SUITE 137, ORLANDO, FL, 32837
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHARRIS RENEA President 3956 TOWN CENTER BLVD SUITE 137, ORLANDO, FL
PHARRIS RENEA Director 3956 TOWN CENTER BLVD SUITE 137, ORLANDO, FL
PHARRIS ROBERT E Vice President 1804 DESTINY BLVD., #308, KISSIMMEE, FL
PHARRIS RENEA Agent 1804 DESTINY BLVD., KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-15 1804 DESTINY BLVD., #308, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 1804 DESTINY BLVD., #308, KISSIMMEE, FL 34741 -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-05-16
ANNUAL REPORT 1997-04-15
DOCUMENTS PRIOR TO 1997 1996-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State