Search icon

TOTAL QUALITY BENEFITS, INC. - Florida Company Profile

Company Details

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

TOTAL QUALITY BENEFITS, 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: 24 Jan 2005 (20 years ago)
Document Number: P05000014139
FEI/EIN Number 593217657

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

Mail Address: 10773 NW 58TH ST, DORAL, FL, 33178, US
Address: 10773 NW 58TH ST, STE 399, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN HARVEY President 10773 NW 58TH ST, DORAL, FL, 33178
BROWN HARVEY Agent 10773 NW 58TH ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 10773 NW 58TH ST, STE 399, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 10773 NW 58TH ST, STE. 399, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2022-06-24 BROWN, HARVEY -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 10773 NW 58TH ST, STE 399, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State