Entity Name: | QUALITY FIRST CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY FIRST CONSTRUCTION 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: | 20 Dec 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2024 (8 months ago) |
Document Number: | P10000101914 |
FEI/EIN Number |
274316158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3662 hwy 297A, CANTONMENT, FL, 32533, US |
Mail Address: | 3662 hwy 297A, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARREOLA-DE OCA MOISES | President | 3662 hwy 297A, CANTONMENT, FL, 32533 |
SIMONETTI JIMENA | Vice President | 3662 hwy 297A, CANTONMENT, FL, 32533 |
ARREOLA DE OCA MOISES | Agent | 3662 hwy 297A, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-29 | 3662 hwy 297A, CANTONMENT, FL 32533 | - |
REINSTATEMENT | 2024-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-29 | 3662 hwy 297A, CANTONMENT, FL 32533 | - |
CHANGE OF MAILING ADDRESS | 2024-08-29 | 3662 hwy 297A, CANTONMENT, FL 32533 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-07-04 | ARREOLA DE OCA, MOISES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
REINSTATEMENT | 2024-08-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-10 |
REINSTATEMENT | 2018-04-27 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-07-04 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State