Search icon

QUALITY FIRST CONSTRUCTION INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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