Search icon

QUALITY MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

QUALITY MANAGEMENT GROUP, 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: 20 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000064138
FEI/EIN Number 650034579

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

Address: 6600 W Rogers Circle, Suite 9, Boca Raton, FL, 33487, US
Mail Address: 6600 W Rogers Circle, Suite 9, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKARECKI ROBERT G Chief Executive Officer 6600 W Rogers Circle, Boca Raton, FL, 33487
SKARECKI MARY K Secretary 6600 W Rogers Circle, Boca Raton, FL, 33487
SKARECKI MARY K Treasurer 6600 W Rogers Circle, Boca Raton, FL, 33487
SKARECKI MARY K Director 6600 W Rogers Circle, Boca Raton, FL, 33487
GARCIA BERTHA Vice President 6600 W Rogers Circle, Boca Raton, FL, 33487
Widlansky Joshua Agent 3837 NW Boca Raton Boulevard, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 3837 NW Boca Raton Boulevard, Suite 200, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-04-22 Widlansky, Joshua -
CHANGE OF MAILING ADDRESS 2019-04-15 6600 W Rogers Circle, Suite 9, Boca Raton, FL 33487 -
REINSTATEMENT 2018-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-27 6600 W Rogers Circle, Suite 9, Boca Raton, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-11-27
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State