Entity Name: | QL TRAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QL TRAN, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Sep 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P10000073771 |
FEI/EIN Number |
273492096
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 SW 23 Ct, Boynton Beach, FL, 33426, US |
Mail Address: | 2101 SW 23Ct, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAN QUANG | President | 2101 SW 23Ct, Boynton Beach, FL, 33426 |
TRAN LIEN | Vice President | 2101 SW 23Ct, Boynton Beach, FL, 33426 |
TRAN QUANG | Agent | 2101 SW 23Ct, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 2101 SW 23 Ct, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 2101 SW 23 Ct, Boynton Beach, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-02 | 2101 SW 23Ct, Boynton Beach, FL 33426 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State