Entity Name: | NBA QUALITY FLOORING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NBA QUALITY FLOORING, 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: | 13 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2024 (5 months ago) |
Document Number: | P10000003392 |
FEI/EIN Number |
27-1635898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6861 WEST 16 DRIVE, HIALEAH, FL, 33014 |
Mail Address: | 6861 WEST 16 DRIVE, HIALEAH, FL, 33014 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGONES NELSON | President | 6861 WEST 16 DRIVE, HIALEAH, FL, 33014 |
LUGONES NELSON | Agent | 6861 WEST 16 DRIVE, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-06 | LUGONES, NELSON | - |
REINSTATEMENT | 2024-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDMENT | 2015-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-23 | 6861 WEST 16 DRIVE, HIALEAH, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2012-03-23 | 6861 WEST 16 DRIVE, HIALEAH, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-23 | 6861 WEST 16 DRIVE, HIALEAH, FL 33014 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-06 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-12 |
Off/Dir Resignation | 2015-05-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State