Search icon

QUALITY POSTAL CENTER WEST, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY POSTAL CENTER WEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY POSTAL CENTER WEST, 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: 29 May 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V40327
FEI/EIN Number 650333966

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

Address: 7257 NW 4TH BLVD, GAINESVILLE, FL, 32607, US
Mail Address: 7257 N.W. 4TH BLVD., GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEIM ROBERT Agent 4681 N.W. 7TH DRIVE, PLANTATION, FL, 33317
ZEIM, JASON Director 4681 N.W. 7TH DR., PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1996-07-15 4681 N.W. 7TH DRIVE, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-05 7257 NW 4TH BLVD, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 1993-05-01 7257 NW 4TH BLVD, GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 1993-05-01 ZEIM, ROBERT -

Documents

Name Date
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State