Search icon

QUARTZ STONE, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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