Entity Name: | QUARTER COMPANY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUARTER COMPANY GROUP, 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: | 20 Dec 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Oct 2012 (13 years ago) |
Document Number: | P11000107324 |
FEI/EIN Number |
454123854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1558 NE Quayside Terrace, Miami, FL, 33138, US |
Mail Address: | P.O. Box 531045, MIAMI, FL, 33153, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horowitz Adam | President | 1000 Quayside Terrace, Miami, FL, 33138 |
HOROWITZ ADAM S | Agent | 1558 NE Quayside Terrace, Miami, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000127282 | QUARTERCOMPANY | EXPIRED | 2011-12-28 | 2016-12-31 | - | 1920 NE 208 TERRACE, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 1558 NE Quayside Terrace, Miami, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1558 NE Quayside Terrace, Miami, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2015-02-05 | 1558 NE Quayside Terrace, Miami, FL 33138 | - |
AMENDMENT | 2012-10-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000692646 | TERMINATED | 1000000682807 | DADE | 2015-06-12 | 2025-06-17 | $ 1,762.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000485929 | TERMINATED | 1000000600614 | MIAMI-DADE | 2014-03-24 | 2024-05-01 | $ 770.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001348334 | TERMINATED | 1000000521902 | MIAMI-DADE | 2013-08-16 | 2023-09-05 | $ 2,006.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-09-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-17 |
AMENDED ANNUAL REPORT | 2016-11-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2163708308 | 2021-01-20 | 0455 | PPS | 1000 Quayside Ter # PH5, Miami, FL, 33138-2243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State