Search icon

QUARTZ HILL, INC. - Florida Company Profile

Company Details

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

QUARTZ HILL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Apr 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2024 (8 months ago)
Document Number: L68860
FEI/EIN Number 593016409

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

Address: 4250 LAKE INDUSTRIAL BLVD, TAVARES, FL, 32778, US
Mail Address: 4250 LAKE INDUSTRIAL BLVD, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS CHESTER L Chief Executive Officer 10712 SUMMIT SQ RD, LEESBURG, FL, 34788
BOSTON MARY J President 17223 HOLLY COURT, UMATILLA, FL, 32784
SIMMONS CHESTER L Agent 10712 SUMMIT SQUARE RD, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-04 QUARTZ HILL, INC. -
REGISTERED AGENT NAME CHANGED 2017-04-07 SIMMONS, CHESTER L. -
REGISTERED AGENT ADDRESS CHANGED 2005-02-24 10712 SUMMIT SQUARE RD, LEESBURG, FL 34788 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 4250 LAKE INDUSTRIAL BLVD, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2002-04-23 4250 LAKE INDUSTRIAL BLVD, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
Name Change 2024-09-04
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State