Search icon

QUALITY PLANTS INC. - Florida Company Profile

Company Details

Entity Name: QUALITY PLANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY PLANTS 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: 02 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: P07000040627
FEI/EIN Number 208765722

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

Address: 8180 MILLINOCKETT LANE, ORLANDO, FL, 32825, US
Mail Address: 8180 MILLINOCKETT LANE, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ELIZABETH O President 1451 N CHICKASAW TRAIL, ORLANDO, FL, 32825
Rosquete Oriel Sr. Vice President 8180 Millinockett LN, Orlando, FL, 325255240
BLANCO ELIZABETH Agent 1451 N CHICKASAW TRAIL, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-02 BLANCO, ELIZABETH -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 8180 MILLINOCKETT LANE, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2016-01-06 8180 MILLINOCKETT LANE, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 1451 N CHICKASAW TRAIL, ORLANDO, FL 32825 -
CANCEL ADM DISS/REV 2010-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State