Entity Name: | QUARTZ STONE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUARTZ STONE, 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: | 23 Jun 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Apr 2012 (13 years ago) |
Document Number: | P11000058371 |
FEI/EIN Number |
452603884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5833 HOUCHIN ST SUITE # J, NAPLES, FL, 34109, US |
Mail Address: | 5833 HOUCHIN ST SUITE # J, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ FERNANDO | President | 218 22ND AVE NE, NAPLES, FL, 34120 |
VIDAL MENDEZ LILIANA C | Vice President | 218 22ND AVE NE, NAPLES, FL, 34120 |
CHAVEZ FERNANDO | Agent | 5833 HOUCHIN ST SUITE # J, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 5833 HOUCHIN ST SUITE # J, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 5833 HOUCHIN ST SUITE # J, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 5833 HOUCHIN ST SUITE # J, NAPLES, FL 34109 | - |
NAME CHANGE AMENDMENT | 2012-04-06 | QUARTZ STONE, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State