Search icon

Q.A.S., INC. - Florida Company Profile

Company Details

Entity Name: Q.A.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

Q.A.S., 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: 14 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: P06000119091
FEI/EIN Number 205560843

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

Address: 2425 N.W. 55 COURT, EXECUTIVE AIRPORT, HANGER 21-I, FT. LAUDERDALE, FL, 33309
Mail Address: 3017 N OAKLAND FOREST, SUITE 301, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARIAS PATRICIO E Director 3017 N OAKLAND FOREST, FORT LAUDERDALE, FL, 33309
FARIAS PATRICIO E President 3017 N OAKLAND FOREST, FORT LAUDERDALE, FL, 33309
FARIAS PATRICIO E Agent 3017 N OAKLAND FOREST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 3017 N OAKLAND FOREST, SUITE 301, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2019-10-24 - -
CHANGE OF MAILING ADDRESS 2019-10-24 2425 N.W. 55 COURT, EXECUTIVE AIRPORT, HANGER 21-I, FT. LAUDERDALE, FL 33309 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 FARIAS, PATRICIO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000067424 TERMINATED 1000000247778 BROWARD 2012-01-23 2032-02-01 $ 1,502.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000545744 TERMINATED 1000000230022 BROWARD 2011-08-18 2031-08-24 $ 1,083.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-02-16
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2012-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State