Search icon

CARLOS QUINTOS ELECTRIC & LIGHTING, INC. - Florida Company Profile

Company Details

Entity Name: CARLOS QUINTOS ELECTRIC & LIGHTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS QUINTOS ELECTRIC & LIGHTING, 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: 18 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2019 (6 years ago)
Document Number: P05000153559
FEI/EIN Number 203816926

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

Address: 2811 SW 87TH TER, DAVIE, FL, 33328, US
Mail Address: P.O. BOX 670011, CORAL SPRINGS, FL, 33067, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTOS CARLOS President 2811 SW 87Th Ter, Davie, FL, 33328
QUINTOS CARLOS Agent 2811 SW 87TH TER, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2811 SW 87TH TER, 1214, DAVIE, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 2811 SW 87TH TER, 1214, DAVIE, FL 33328 -
REINSTATEMENT 2019-02-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-23 QUINTOS, CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
Off/Dir Resignation 2023-10-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-02-23
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State