Entity Name: | QUALITY BUILDERS OF NORTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY BUILDERS OF NORTH FLORIDA, 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: | 26 Apr 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 May 2012 (13 years ago) |
Document Number: | P01000042898 |
FEI/EIN Number |
593713631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3993 NW 76 LANE, JENNINGS, FL, 32053, US |
Mail Address: | 3993 NW 76 LANE, JENNINGS, FL, 32053, US |
ZIP code: | 32053 |
County: | Hamilton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISER JASON V | Vice President | 3537 NW 76 LANE, JENNINGS, FL, 32053 |
WISER JOE P | Agent | 11491 SE 80 street, Morriston, FL, 32668 |
WISER JOE P | President | 3993 NW 76 LANE, JENNINGS, FL, 32053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 11491 SE 80 street, Morriston, FL 32668 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-13 | 3993 NW 76 LANE, JENNINGS, FL 32053 | - |
CHANGE OF MAILING ADDRESS | 2018-01-13 | 3993 NW 76 LANE, JENNINGS, FL 32053 | - |
PENDING REINSTATEMENT | 2012-05-22 | - | - |
REINSTATEMENT | 2012-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-05 | WISER, JOE PPRES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-09-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State