Entity Name: | QUALITY BACKWATER FISHING CHARTERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY BACKWATER FISHING CHARTERS 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 Mar 2007 (18 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 31 Jan 2019 (6 years ago) |
Document Number: | P07000033031 |
FEI/EIN Number |
640955573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5347 Myrtle lane, Naples, FL, 34113, US |
Mail Address: | 5347 Myrtle lane, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ HECTOR R | President | 5347 Myrtle lane, Naples, FL, 34113 |
DIAZ HECTOR R | Agent | 5347 Myrtle lane, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-06-13 | 5347 Myrtle lane, Naples, FL 34113 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 5347 Myrtle lane, Naples, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2019-06-13 | 5347 Myrtle lane, Naples, FL 34113 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-01-31 | - | - |
VOLUNTARY DISSOLUTION | 2018-12-10 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-04-24 |
AMENDED ANNUAL REPORT | 2021-12-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-06-13 |
Revocation of Dissolution | 2019-01-31 |
VOLUNTARY DISSOLUTION | 2018-12-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State