Entity Name: | FOREVER QUALITY TRIM, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOREVER QUALITY TRIM, 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: | 09 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2022 (3 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, US |
Mail Address: | 318 Windchime Way, Freeport, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARA VILLEDA EDGAR A | President | 318 Windchime Way, Freeport, FL, 32439 |
Lara Wendy E | Vice President | 318 Windchime Way, Freeport, FL, 32439 |
LARA VILLEDA EDGAR A | Agent | 318 Windchime Way, Freeport, FL, 32439 |
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 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State