Search icon

QUALITY REBUILDERS, INC. - Florida Company Profile

Company Details

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

QUALITY REBUILDERS, 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 Feb 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000017633
FEI/EIN Number 593495457

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

Address: 2230 BORDER STREET, PENSACOLA, FL, 32505
Mail Address: 817 48TH AVE, PENSACOLA, FL, 32506
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON STEVE P President 817 N. 48TH AVENUE, PENSACOLA, FL, 32506
WILSON ZACHARY S Director 817 N 48TH AVENUE, PENSACOLA, FL, 32506
WILSON STEVE H Agent 817 48TH AVE, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-04-19 WILSON, STEVE HP -
CHANGE OF MAILING ADDRESS 1999-05-10 2230 BORDER STREET, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 817 48TH AVE, PENSACOLA, FL 32506 -

Documents

Name Date
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State