Search icon

QUALITY HOME THEATER INSTALLATIONS CO - Florida Company Profile

Company Details

Entity Name: QUALITY HOME THEATER INSTALLATIONS CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY HOME THEATER INSTALLATIONS CO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P07000126554
FEI/EIN Number 261473306

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

Address: 13838 FARWAY ISLAND DR., APT#1435, ORLANDO, FL, 32837, US
Mail Address: 13838 FARWAY ISLAND DR., APT#1435, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMARGO MARCO President 13838 FAIRWAY ISLAND DR, ORLANDO, FL, 32837
CAMARGO MARCO Agent 13838 FAIRWAY ISLAND DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-09 13838 FARWAY ISLAND DR., APT#1435, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2008-12-09 13838 FARWAY ISLAND DR., APT#1435, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Off/Dir Resignation 2009-12-09
REINSTATEMENT 2008-12-09
Domestic Profit 2007-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State