Search icon

QUALITY CARGO LOGISTICS, INC - Florida Company Profile

Company Details

Entity Name: QUALITY CARGO LOGISTICS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARGO LOGISTICS, 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: 10 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: P06000066051
FEI/EIN Number 204856894

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

Address: 1324 NW 135th Avenue, PEMBROKE PINES, FL, 33028, US
Mail Address: 1324 NW 135th Avenue, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGON SILVIA President 1324 NW 135th Avenue, PEMBROKE PINES, FL, 33028
AGON SILVIA Agent 1324 NW 135th Avenue, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1324 NW 135th Avenue, PEMBROKE PINES, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1324 NW 135th Avenue, PEMBROKE PINES, FL 33028 -
CHANGE OF MAILING ADDRESS 2021-04-28 1324 NW 135th Avenue, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 AGON, SILVIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000054625 ACTIVE 1000000977773 BROWARD 2024-01-18 2034-01-24 $ 543.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000229874 ACTIVE 1000000922730 BROWARD 2022-05-06 2032-05-11 $ 1,305.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000081162 ACTIVE 1000000858432 BROWARD 2020-01-30 2030-02-05 $ 452.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000808150 ACTIVE 1000000688665 BROWARD 2015-07-27 2035-07-29 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State