Search icon

QUAD OFFICE SYSTEMS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUAD OFFICE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUAD OFFICE SYSTEMS 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 Oct 1991 (34 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: S87999
FEI/EIN Number 593112154

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

Address: 1980 CALUMET ST, CLEARWATER, FL, 33765, US
Mail Address: 1980 CALUMET ST, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL BRUCE Managing Member 670 ISLAND WAY, APT. 208, CLEARWATER, FL, 33767
MAPLE KEVIN Managing Member 401 PALM ISLAND N.E., CLEARWATER, FL, 33767
HILL BRUCE Agent 670 ISLAND WAY, CLEARWATER, FL, 337657
BENTER CHRISTOPHER Managing Member 3567 COUNTRY POINTE PLACE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 HILL, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 670 ISLAND WAY, APT. 208, CLEARWATER, FL 33765-7 -
CANCEL ADM DISS/REV 2008-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-08-19 1980 CALUMET ST, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 1998-08-19 1980 CALUMET ST, CLEARWATER, FL 33765 -
REINSTATEMENT 1994-09-29 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-01-25
REINSTATEMENT 2006-07-19
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-08-19
ANNUAL REPORT 1997-08-07
ANNUAL REPORT 1996-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V516V03942
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
2420.13
Base And Exercised Options Value:
2420.13
Base And All Options Value:
2420.13
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-21
Description:
OFFICE SUPPLIES
Naics Code:
339944: CARBON PAPER AND INKED RIBBON MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
VA1010912041
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5306.79
Base And Exercised Options Value:
5306.79
Base And All Options Value:
5306.79
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-04-29
Description:
SHELVING STARTER UNITS
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
VA1010912037
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5638.02
Base And Exercised Options Value:
5638.02
Base And All Options Value:
5638.02
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-04-07
Description:
OFFICE SUPPLIES
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7510: OFFICE SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State