Search icon

QUALITY BUILT TRANSMISSION OF SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: QUALITY BUILT TRANSMISSION OF SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY BUILT TRANSMISSION OF SOUTH FLORIDA 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: 27 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: P11000009507
FEI/EIN Number 274714939

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

Address: 159 N.W. 1ST STREET, BAY #2, DEERFIELD BEACH, FL, 33441, US
Mail Address: 159 N.W. 1ST STREET, BAY #2, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACTAX ACCOUNTING AND PAYROLL SERVICES Agent 7301 WILES RD, CORAL SPRINGS, FL, 33067
FRANKE ERIC President 159 N.W. 1ST STREET BAY#2, DEERFIELD BEACH, FL, 33441
FRANKE ERIC Vice President 159 N.W. 1ST STREET BAY#2, DEERFIELD BEACH, FL, 33441
FRANKE ERIC Secretary 159 N.W. 1ST STREET BAY #2, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 ACTAX ACCOUNTING AND PAYROLL SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1761 W Hillsboro Blvd, Suite 328, Deerfield Beach, FL 33442 -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-09-20
REINSTATEMENT 2017-12-11
REINSTATEMENT 2016-01-07
ANNUAL REPORT 2012-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State