Search icon

QUALITY LIFE PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY LIFE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY LIFE PRODUCTS, 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: 06 Aug 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S71289
FEI/EIN Number 593072207

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

Address: 11510 100TH STREET, LIVE OAK, FL, 32060
Mail Address: 11510 100TH STREET, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS, FRANK C. Director 1341 COPELAND ST., LIVE OAK, FL, 32060
PRICKITT, J. RICHARD Director 11510 LOOK STREET, LIVE OAK, FL, 32060
J RICHARD PRICKITT Agent 11510 100TH STREET, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-28 11510 100TH STREET, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 1996-05-28 11510 100TH STREET, LIVE OAK, FL 32060 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-28 11510 100TH STREET, LIVE OAK, FL 32060 -
REGISTERED AGENT NAME CHANGED 1993-05-01 J RICHARD PRICKITT -

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-04-10
ANNUAL REPORT 1996-05-28
ANNUAL REPORT 1995-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State