Search icon

QUALITY CONTROL PANELS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CONTROL PANELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CONTROL PANELS, 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: 05 Jul 1991 (34 years ago)
Date of dissolution: 27 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2007 (18 years ago)
Document Number: S64555
FEI/EIN Number 593073649

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

Address: 1373 CASTLE FORD RD, BOONE, NC, 28607, US
Mail Address: P.O. BOX 1756, BOONE, NC, 28607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICENTE RICARDO President 9410 GROVE SIDE LANE, #817, CHARLOTTE, NC, 28262
VICENTE RICARDO Treasurer 9410 GROVE SIDE LANE, #817, CHARLOTTE, NC, 28262
VICENTE RICARDO Director 9410 GROVE SIDE LANE, #817, CHARLOTTE, NC, 28262
VOGELGESANG LAWRENCE P. Agent 1099 GROVE LANE, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-27 - -
CHANGE OF MAILING ADDRESS 2003-04-30 1373 CASTLE FORD RD, BOONE, NC 28607 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-01 1373 CASTLE FORD RD, BOONE, NC 28607 -
REGISTERED AGENT NAME CHANGED 1995-05-01 VOGELGESANG, LAWRENCE P. -
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1099 GROVE LANE, MT. DORA, FL 32757 -

Documents

Name Date
Voluntary Dissolution 2007-07-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-03-30
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State