Search icon

FABIO'S QUALITY SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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