Search icon

QUALITY FLOORING & TILE INC., - Florida Company Profile

Company Details

Entity Name: QUALITY FLOORING & TILE INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY FLOORING & TILE 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: 08 Jan 2013 (12 years ago)
Document Number: P13000002584
FEI/EIN Number 26-2480995

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

Address: 1661 GOLFVIEW BLVD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 1661 GOLFVIEW BLVD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGY JOZSEF President 1661 GOLFVIEW BLVD, SOUTH DAYTONA, FL, 32119
NAGY JOZSEF Agent 1661 GOLFVIEW BLVD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 2200 S Palmetto Ave, APT C 5, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2025-01-22 2200 S Palmetto Ave, APT C 5, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 2200 S Palmetto Ave, APT C 5, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State