Search icon

QB & ASSOCIATES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: QB & ASSOCIATES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QB & ASSOCIATES OF FLORIDA, 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: 20 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: P98000017145
FEI/EIN Number 592880269

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

Address: 944 HICKS ROAD, LAKELAND, FL, 33813, US
Mail Address: P.O BOX 6941, LAKELAND, FL, 33807, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINLEY EARLEY I President P.O BOX 6941, LAKELAND, FL, 33807
MCKINLEY EARLEY I Director P.O BOX 6941, LAKELAND, FL, 33807
MCKINLEY SHERYL Vice President P.O BOX 6941, LAKELAND, FL, 33807
MCKINLEY SHERYL Secretary P.O BOX 6941, LAKELAND, FL, 33807
McKinley Earley I Agent 944 HICKS ROAD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 944 HICKS ROAD, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 944 HICKS ROAD, LAKELAND, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 944 HICKS ROAD, LAKELAND, FL 33813 -
REINSTATEMENT 2021-06-29 - -
REGISTERED AGENT NAME CHANGED 2021-06-29 McKinley, Earley III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000344324 LAPSED 53-2012-CA-008564-0000-WH 10TH JUD CIR POLK COUNTY FL 2014-02-19 2019-03-17 $252,925.62 CLP RESOURCES, INC., 4311 WEST WATERS, STE. 310, TAMPA, FL 33614
J13000713975 LAPSED 1000000486028 POLK 2013-04-03 2023-04-11 $ 863.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000761614 LAPSED 2011CC000660 POLK COUNTY 2011-04-07 2016-11-21 $6,909.61 WASTE MANAGEMENT INC. OF FLORIDA, 1001 FANNIN, SUITE 4000, HOUSTON, TEXAS 77002

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-06-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State