Search icon

QUALITY CIRCLE LEASING INC - Florida Company Profile

Company Details

Entity Name: QUALITY CIRCLE LEASING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CIRCLE LEASING 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: 27 Sep 2013 (12 years ago)
Document Number: P13000079949
FEI/EIN Number 46-4088966

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

Address: 2950 NE 188TH ST, APT 515, AVENTURA, FL, 33180, US
Mail Address: 2950 NE 188TH ST, APT 515, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT BRIDGET President 2950 NE 188TH ST, AVENTURA, FL, 33180
GRANT BRIDGET Agent 2950 NE 188TH ST, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 2950 NE 188TH ST, APT 515, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-04-06 2950 NE 188TH ST, APT 515, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 2950 NE 188TH ST, APT 515, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State