Search icon

TOTAL QUALITY INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL QUALITY INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL QUALITY INSTITUTE, 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: 20 Mar 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V22798
FEI/EIN Number 593114723

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

Address: 1811 POMELO AVENUE, ST. CLOUD, FL, 34772
Mail Address: 31 HICKORY RD., MOHNTON, PA, 19540
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER ROBERT T Agent 1811 POMELO AVENUE, ST. CLOUD, FL, 34772
GODSHALL, JAMES B. Director 100 HOWARD WAY, PENNINGTON, NJ
BECKER, ROBERT T. Director 1811 POMELO AVENUE, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-15 BECKER, ROBERT T -
CHANGE OF MAILING ADDRESS 2002-05-02 1811 POMELO AVENUE, ST. CLOUD, FL 34772 -
NAME CHANGE AMENDMENT 1992-05-27 TOTAL QUALITY INSTITUTE, INC. -

Documents

Name Date
ANNUAL REPORT 2003-04-15
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-09
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-07-22
ANNUAL REPORT 1995-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State