Search icon

QUALITY INITIATIVES, INC. - Florida Company Profile

Company Details

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

QUALITY INITIATIVES, 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: 08 May 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P98000042465
FEI/EIN Number 650834748

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

Address: 4554 NW 50TH CT, COCONUT CREEK, FL, 33073
Mail Address: 4554 NW 50TH CT, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY, JONES, MONTEFVSCO & KRAUSE Agent 1333 S UNIVERSITY DR, PLANTATION, FL, 33324
DEARING PEGGY President 4554 NW 50TH CT, COCONUT CREEK, FL, 33073
DEARING PEGGY Director 4554 NW 50TH CT, COCONUT CREEK, FL, 33073
DEARING RONALD J Secretary 4554 NW 50TH CT, COCONUT CREEK, FL, 33073
DEARING RONALD J Treasurer 4554 NW 50TH CT, COCONUT CREEK, FL, 33073
DEARING RONALD J Director 4554 NW 50TH CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 4554 NW 50TH CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1999-05-10 4554 NW 50TH CT, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 1999-05-10 MOODY, JONES, MONTEFVSCO & KRAUSE -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 1333 S UNIVERSITY DR, STE 201, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-05-10
Domestic Profit 1998-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State