Search icon

QUASAR MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: QUASAR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUASAR MANAGEMENT, 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: 22 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jul 2018 (7 years ago)
Document Number: P12000047361
FEI/EIN Number 45-5467091

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

Address: 10460 ROOSEVELT BLVD, SUITE 192, ST. PETERSBURG, FL, 33716
Mail Address: 4396 Harrods Street, Groveport, OH, 43125, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ROGER President 10460 ROOSEVELT BLVD, # 192, ST. PETERSBURG, FL, 33716
Bowman Austin Vice President 8821 Garrett St, Lewis Center, OH, 43035
CLARK ROGER Secretary 10460 ROOSEVELT BLVD, # 192, ST. PETERSBURG, FL, 33716
CLARK ROGER Treasurer 10460 ROOSEVELT BLVD, # 192, ST. PETERSBURG, FL, 33716
CLARK ROGER Agent 10460 ROOSEVELT BLVD., ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 10460 ROOSEVELT BLVD, SUITE 192, ST. PETERSBURG, FL 33716 -
REINSTATEMENT 2018-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 CLARK, ROGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-07-10
ANNUAL REPORT 2016-03-27
REINSTATEMENT 2015-05-06
Domestic Profit 2012-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State