Search icon

QUALITY PAINTING & MORE, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY PAINTING & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY PAINTING & MORE, 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: 25 Jan 1999 (26 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: P99000007020
FEI/EIN Number 650890948

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

Address: 13132 60 TH ST. N., WEST PALM BEACH, FL, 33411
Mail Address: 13132 60 TH ST. N., WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTISHI JEMAL President 13132 60TH ST. N., WEST PALM BEACH, FL, 33411
KURTISHI JEMAL Vice President 13132 60TH ST. N., WEST PALM BEACH, FL, 33411
KURTISHI ELVIRA Vice President 13132 60TH ST N., WEST PALM BEACH, FL, 33411
QUALITY PAINTING & MORE, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
REINSTATEMENT 2021-11-16 - -
REGISTERED AGENT NAME CHANGED 2021-11-16 Quality Painting & More Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-12 13132 60TH ST. N., WEST PALM BEACH, FL 33411 -
CANCEL ADM DISS/REV 2005-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-12 13132 60 TH ST. N., WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2005-10-12 13132 60 TH ST. N., WEST PALM BEACH, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000104168 TERMINATED 1000000916525 PALM BEACH 2022-02-25 2032-03-02 $ 1,625.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-11-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State