Search icon

A & M QUALITY IMPROVEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: A & M QUALITY IMPROVEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M QUALITY IMPROVEMENT GROUP, 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: 14 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: P09000076740
FEI/EIN Number 270941789

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

Address: 211 BENT ARROW DRIVE, DESTIN, FL, 32541, US
Mail Address: 211 BENT ARROW DRIVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ARMANDO President 211 BENT ARROW DRIVE, DESTIN, FL, 32541
FLORES ARMANDO Secretary 211 BENT ARROW DRIVE, DESTIN, FL, 32541
Flores Armando Agent 211 BENT ARROW DRIVE, DESTIN, FL, 32541
FLORES ARMANDO Director 211 BENT ARROW DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-06 - -
REGISTERED AGENT NAME CHANGED 2017-12-06 Flores, Armando -
REGISTERED AGENT ADDRESS CHANGED 2017-12-06 211 BENT ARROW DRIVE, DESTIN, FL 32541 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-12-06
ANNUAL REPORT 2016-09-15
Amendment 2015-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State