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 |
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 |
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 | - |
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