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 |
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 |
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 | - |
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