Search icon

QUALITY SIGNS, INC. - Florida Company Profile

Company Details

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

QUALITY SIGNS, 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: 23 Dec 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P96000103990
FEI/EIN Number 593482060

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

Address: 2034 EDENFIELD PL, LAKELAND, FL, 33801
Mail Address: 2034 EDENFIELD PL, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEENEY JAMES A Director 1512 EDGEWOOD DR E, LAKELAND, FL, 33803
SWEENEY JAMEW M President 1518 EDGEWOOD DR E., LAKELAND, FL, 33803
HEMMING PATRICIA Secretary 3846 FEATHER DR, LAKELAND, FL, 33803
HEMMING PATRICIA Treasurer 3846 FEATHER DR, LAKELAND, FL, 33803
HAMMING PATRICIA Agent 2034 EDENFIELD PL, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2001-05-15 HAMMING, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2001-05-15 2034 EDENFIELD PL, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000261413 ACTIVE 1000000460733 POLK 2013-01-24 2033-01-30 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000673619 LAPSED 1000000278724 POLK 2012-10-15 2022-10-17 $ 374.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J09000122738 TERMINATED 1000000086746 7685 2214 2008-07-29 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09000360189 ACTIVE 1000000086746 7685 2214 2008-07-29 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000271158 ACTIVE 1000000057061 7387 0524 2007-08-07 2027-08-22 $ 4,353.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J07000157084 ACTIVE 1000000050044 7285 1557 2007-05-15 2027-05-23 $ 2,552.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J06000141379 ACTIVE 1000000028538 6818 1864 2006-06-12 2026-06-28 $ 7,025.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J03000306037 TERMINATED 1000000002412 05591 01659 2003-11-24 2008-12-18 $ 20,233.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-06-09
ANNUAL REPORT 1997-05-06
Domestic Profit Articles 1996-12-23
DOCUMENTS PRIOR TO 1997 1996-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State