Search icon

FOREVER QUALITY TRIM, INC - Florida Company Profile

Company Details

Entity Name: FOREVER QUALITY TRIM, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FOREVER QUALITY TRIM, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: P11000097267
FEI/EIN Number 45-3766217

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

Address: 318 Windchime Way, Freeport, FL 32439
Mail Address: 318 Windchime Way, Freeport, FL 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA VILLEDA, EDGAR A Agent 318 Windchime Way, Freeport, FL 32439
LARA VILLEDA, EDGAR A President 318 Windchime Way, Freeport, FL 32439
Lara, Wendy E Vice President 318 Windchime Way, Freeport, FL 32439
Lara, Wendy E Director 318 Windchime Way, Freeport, FL 32439

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 318 Windchime Way, Freeport, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 318 Windchime Way, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2021-05-01 318 Windchime Way, Freeport, FL 32439 -
REINSTATEMENT 2020-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 LARA VILLEDA, EDGAR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-14
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-03-05
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State