Search icon

QUALITY TRIM PLUS, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY TRIM PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY TRIM PLUS, 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: 29 Dec 2008 (16 years ago)
Document Number: P08000111114
FEI/EIN Number 263918208

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

Address: 5308 FARGO CT., GULF BREEZE, FL, 32563, US
Mail Address: 5308 FARGO CT., GULF BREEZE, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYES HEIDI President 5308 FARGO CT., GULF BREEZE, FL, 32563
MAYES HEIDI Treasurer 5308 FARGO CT., GULF BREEZE, FL, 32563
MAYES JOHN Vice President 5308 FARGO CT., GULF BREEZE, FL, 32563
MAYES HEIDI Agent 5308 FARGO CT., GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 5308 FARGO CT., GULF BREEZE, FL 32563 -
CHANGE OF MAILING ADDRESS 2009-04-23 5308 FARGO CT., GULF BREEZE, FL 32563 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State