Entity Name: | QUALITY HOLDINGS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY HOLDINGS 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: |
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: | 12 Mar 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P98000023427 |
FEI/EIN Number |
593511106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36181 E Lake Road, Palm Harbor, FL, 34685, US |
Mail Address: | 36181 E Lake Road, Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLANES WILLIAM S | Director | 36181 East Lake Road, Palm Harbor, FL, 34685 |
PLANES REGINA M | Director | 36181 East Lake Road, Palm Harbor, FL, 34685 |
Brundage Michael PEsq. | Agent | 100 Main Street, Safety Harbor, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-01 | 36181 E Lake Road, Suite 315, Palm Harbor, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-01 | 36181 E Lake Road, Suite 315, Palm Harbor, FL 34685 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-10 | 100 Main Street, Suite 205, Safety Harbor, FL 34695 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-10 | Brundage, Michael P, Esq. | - |
CANCEL ADM DISS/REV | 2010-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-28 | - | - |
AMENDMENT | 2001-08-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000639494 | ACTIVE | 1000000762776 | PINELLAS | 2017-11-15 | 2037-11-22 | $ 13,135.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J11000484761 | TERMINATED | 1000000225870 | PINELLAS | 2011-07-15 | 2031-08-03 | $ 1,055.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J10000797297 | TERMINATED | 1000000178369 | PINELLAS | 2010-06-24 | 2030-07-28 | $ 825.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J18000143388 | LAPSED | 09 009726 CI | PINELLAS CO. | 2009-08-19 | 2023-04-09 | $18,0008.56 | THE CENTER FOR FAMILY HEALTH AND PREVENTION, PA & DR. MICHAEL L. O'NEAL, 3165 MCMULLEN BOOTH RD, UNIT C-1, CLERWATER, FLORIDA 33761 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-08-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State