Search icon

QUALITY CARE PRESSURE WASHING, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CARE PRESSURE WASHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARE PRESSURE WASHING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 1998 (27 years ago)
Document Number: P98000071092
FEI/EIN Number 650860162

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

Address: 6109 RUSSELL AVE, TAMPA, FL, 33611
Mail Address: 6109 RUSSELL AVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZINKOSKY ZANE T President 6109 RUSSELL AVE, TAMPA, FL, 33611
ZINKOSKY ZANE T Secretary 6109 RUSSELL AVE, TAMPA, FL, 33611
ZINKOSKY ZANE T Director 6109 RUSSELL AVE, TAMPA, FL, 33611
ZINKOSKY ZANE T Agent 6109 RUSSELL AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 6109 RUSSELL AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2001-04-23 6109 RUSSELL AVE, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 6109 RUSSELL AVE, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State