Search icon

QUALITY INSURANCE OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY INSURANCE OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY INSURANCE OF NORTHWEST FLORIDA, 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: 18 Feb 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: S32346
FEI/EIN Number 593046843

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

Address: 590 FERDON BLVD, CRESTVIEW, FL, 32536
Mail Address: 590 FERDON BLVD, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON, ELIZABETH LYNN Agent 590 FERDON BLVD, CRESTVIEW, FL, 32536
WATSON, ELIZABETH LYNN President 590 FERDON BLVD, CRESTVIEW, FL
WATSON, ELIZABETH LYNN Secretary 590 FERDON BLVD, CRESTVIEW, FL
WATSON, ELIZABETH LYNN Director 590 FERDON BLVD, CRESTVIEW, FL
WATSON, ELIZABETH LYNN Treasurer 590 FERDON BLVD, CRESTVIEW, FL
ELLIOTT, JUDITH L. Vice President RT 8 BOX 643, DEFUNIAK SPRINGS, FL
ELLIOTT, HAROLD B. Vice President RT 8 BOX 643, DEFUNIAK SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State