Search icon

QBS, INC. OF FL - Florida Company Profile

Headquarter

Company Details

Entity Name: QBS, INC. OF FL
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QBS, INC. OF FL 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: 09 Feb 2009 (16 years ago)
Document Number: P09000012763
FEI/EIN Number 264214259

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

Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Mail Address: 1475 S. Price Rd, Chandler, AZ, 85286, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QBS, INC. OF FL, KENTUCKY 0996895 KENTUCKY

Key Officers & Management

Name Role Address
Childress Kara Chief Financial Officer 1475 S. Price Rd, Chandler, AZ, 85286
Hutzenbiler JJ Chief Administrative Officer 1475 S. Price Rd, Chandler, AZ, 85286
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089420 SUNKIKO EXPIRED 2013-09-03 2018-12-31 - 280 HINDMAN RD, TRAVELERS REST, SC, 29690

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1475 S. Price Rd, Chandler, AZ 85286 -
CHANGE OF MAILING ADDRESS 2024-04-01 1475 S. Price Rd, Chandler, AZ 85286 -
REGISTERED AGENT NAME CHANGED 2019-09-26 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-26 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-04-20
Reg. Agent Change 2019-09-26
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State