Entity Name: | QUALITY ASSET CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY ASSET CARE 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: | 29 Jan 2013 (12 years ago) |
Document Number: | P13000009877 |
FEI/EIN Number |
46-1897254
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Anna Maria ct. N.E., Lake Placid, FL, 33852, US |
Mail Address: | 104 Anna Maria ct. N.E., Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTZ JASON | President | 104 Anna Maria ct. N.E., Lake Placid, FL, 33852 |
ARTZ JASON J | Agent | 104 Anna Maria ct. N.E., Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | 104 Anna Maria ct. N.E., Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | 104 Anna Maria ct. N.E., Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-10 | ARTZ, JASON JAMES | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-10 | 104 Anna Maria ct. N.E., Lake Placid, FL 33852 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State