Search icon

QUALITY HOLDINGS OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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