Entity Name: | FABIO'S QUALITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FABIO'S QUALITY SERVICES, 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: | 06 Dec 2012 (12 years ago) |
Document Number: | P12000099826 |
FEI/EIN Number |
46-1516268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 HARWOOD COURT, KISSIMMEE, FL, 34744, US |
Mail Address: | 2801 HARWOOD COURT, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ FABIO | President | 2801 HARWOOD COURT, KISSIMMEE, FL, 34744 |
MUNOZ YANINA | Vice President | 2801 HARWOOD COURT, KISSIMMEE, FL, 34744 |
Caraballo Cruz Hector DSr. | Treasurer | 3801 Pinewood Gardens BLVD, Saint Cloud, FL, 34769 |
GOMEZ FABIO | Agent | 2801 HARWOOD COURT, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 2801 HARWOOD COURT, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 2801 HARWOOD COURT, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 2801 HARWOOD COURT, KISSIMMEE, FL 34744 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-25 |
AMENDED ANNUAL REPORT | 2022-11-17 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-26 |
AMENDED ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State