Search icon

QUALITY FIBERGLASS PRODUCTS OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY FIBERGLASS PRODUCTS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FIBERGLASS PRODUCTS OF TAMPA BAY, 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: 08 May 1991 (34 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S50828
FEI/EIN Number 593064548

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

Address: 4551 107TH CIRCLE NORTH, CLEARWATER, FL, 33762
Mail Address: 4551 107TH CIRCLE NORTH, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCREARY, GEORGE O. Vice President 380 115TH AVE, TREASURE ISLAND, FL
MCCREARY, GEORGE O. Treasurer 380 115TH AVE, TREASURE ISLAND, FL
MCCREARY, GEORGE O. Director 380 115TH AVE, TREASURE ISLAND, FL
MCCREARY, MICHAEL President 2962 CIELO CIR NO, CLEARWATER, FL
MCCREARY, MICHAEL Secretary 2962 CIELO CIR NO, CLEARWATER, FL
MCCREARY, MICHAEL Director 2962 CIELO CIR NO, CLEARWATER, FL
MCCREARY, GEORGE O. Agent 380 115TH AVE, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-23 4551 107TH CIRCLE NORTH, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 1999-04-23 4551 107TH CIRCLE NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-03 380 115TH AVE, TREASURE ISLAND, FL 33706 -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State