Entity Name: | QUALITY TAX SOFWARE SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY TAX SOFWARE SOLUTIONS 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: | 15 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2020 (4 years ago) |
Document Number: | P11000055814 |
FEI/EIN Number |
452527520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6079 W ATLANTIC BLVD, MARGATE, FL, 33063, US |
Address: | 6079 W ATLANTIC BLVD, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUALITY TAX PLUS SERVICES, INC | Agent | - |
DESHOMMES HARRY | President | 6079 W ATLANTIC BLVD, MARGATE, FL, 33063 |
Deshommes Chris | Manager | 522 SE 6th Ave, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | quality tax plus services inc | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 6079 W ATLANTIC BLVD, MARGATE, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 6079 W ATLANTIC BLVD, MARGATE, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State