Search icon

QUALITY REFURBISHING, INC. - Florida Company Profile

Company Details

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

QUALITY REFURBISHING, 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: 03 Jul 1997 (28 years ago)
Date of dissolution: 08 Aug 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2024 (9 months ago)
Document Number: P97000058659
FEI/EIN Number 593468626

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

Address: 1389 Earl Drive, Merritt Island, FL, 32952, US
Mail Address: 1389 Earl Drive, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG LUCAS President 1389 Earl Drive, Merritt Island, FL, 32952
YOUNG LUCAS Director 1389 Earl Drive, Merritt Island, FL, 32952
YOUNG LUCAS Agent 1389 Earl Drive, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-08 - -
REINSTATEMENT 2023-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 1389 Earl Drive, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 1389 Earl Drive, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2023-10-11 1389 Earl Drive, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2023-10-11 YOUNG, LUCAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-08
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State