Search icon

QUALITY CARE AIR CORP. - Florida Company Profile

Company Details

Entity Name: QUALITY CARE AIR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARE AIR CORP. 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: 17 Jun 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000054794
FEI/EIN Number 593519664

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

Address: 3788 FIR COURT, ORMOND BEACH, FL, 32174
Mail Address: 3788 FIR COURT, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUENOT RANDALL B Director 3788 FIR COURT, ORMOND BEACH, FL, 32174
Sims Eric F Vice President 3788 FIR COURT, ORMOND BEACH, FL, 32174
CRITTENDEN MARIO A Agent 6116 N. FALKENBURG RD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-06 CRITTENDEN, MARIO A -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 6116 N. FALKENBURG RD, TAMPA, FL 33610 -
REINSTATEMENT 2021-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000369662 ACTIVE 1000000929400 VOLUSIA 2022-07-26 2032-08-02 $ 2,123.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J21000515217 ACTIVE 2021-37748-COCI COUNTY COURT, VOLUSIA COUNTY 2021-09-29 2026-10-11 $11,120.65 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917
J21000221956 ACTIVE 20-008106-SC PINELLAS COUNTY COURT 2021-05-06 2026-05-06 $2609.05 TOM BARROW CO., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-03-13
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-08-26
AMENDED ANNUAL REPORT 2018-08-24
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-09-29
AMENDED ANNUAL REPORT 2017-03-05
REINSTATEMENT 2017-03-02
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State