Entity Name: | COST ESTIMATORS QS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COST ESTIMATORS QS, 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 AND NAME CHANGE |
Event Date Filed: | 21 Jun 2016 (9 years ago) |
Document Number: | P11000107445 |
FEI/EIN Number |
454103774
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12619 NW 14 CT, SUNRISE, FL, 33323, US |
Mail Address: | 12619 NW 14 CT, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENZIE ZADAH | President | 20401 N.W. 2ND AVE., MIAMI, FL, 33169 |
HINDS ZOE A | Vice President | 20401 N.W. 2ND AVE., MIAMI, FL, 33169 |
MCKENZIE ZADAH | Agent | 20401 N.W. 2ND AVE., MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 12619 NW 14 CT, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 12619 NW 14 CT, SUNRISE, FL 33323 | - |
AMENDMENT AND NAME CHANGE | 2016-06-21 | COST ESTIMATORS QS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-09-21 |
ANNUAL REPORT | 2017-04-19 |
Amendment and Name Change | 2016-06-21 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State