Entity Name: | H & J QUALITY SUPPLIES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
H & J QUALITY SUPPLIES CORP 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: | 21 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2011 (14 years ago) |
Document Number: | P09000044910 |
FEI/EIN Number |
270219635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5199 Palmbrooke Circle, West Palm Beach, FL, 33417, US |
Mail Address: | 5199 Palmbrooke Circle, West Palm Beach, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JAVIER M | President | 5199 Palmbrooke Circle, West Palm Beach, FL, 33417 |
GARCIA JAVIER M | Agent | 5199 Palmbrooke Circle, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5199 Palmbrooke Circle, West Palm Beach, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 5199 Palmbrooke Circle, West Palm Beach, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 5199 Palmbrooke Circle, West Palm Beach, FL 33417 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | GARCIA, JAVIER M | - |
REINSTATEMENT | 2011-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State