Search icon

QUARTZ INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: QUARTZ INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUARTZ INTERNATIONAL, 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: 13 Jun 1980 (45 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: 673580
FEI/EIN Number 592019484

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

Address: 4371 NW 101st DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4371 NW 101st DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DADLANI CHANDIRAM D President 4371 NW 101st DRIVE, CORAL SPRINGS, FL, 33065
DADLANI CHANDIRAM Agent 4371 NW 101st DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4371 NW 101st DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2015-04-23 4371 NW 101st DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 4371 NW 101st DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2007-04-17 DADLANI, CHANDIRAM -
REINSTATEMENT 1991-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State