Entity Name: | QX LOGICS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QX LOGICS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Mar 2014 (11 years ago) |
Date of dissolution: | 03 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2021 (4 years ago) |
Document Number: | P14000027584 |
FEI/EIN Number |
47-4102996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16740 NIKKI LN, ODESSA, FL, 33556, US |
Mail Address: | 16740 NIKKI LN, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LA TORRE ALEXANDER | President | 16740 NIKKI LN, ODESSA, FL, 33556 |
La Torre Ricardo M | Vice President | 16740 NIKKI LN, ODESSA, FL, 33556 |
Escobar Migdalia E | Director | 16740 Nikki Ln, Odessa, FL, 33556 |
LA TORRE ALEXANDER | Agent | 16740 NIKKI LN, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-03 | - | - |
AMENDMENT AND NAME CHANGE | 2014-10-30 | QX LOGICS, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-30 | 16740 NIKKI LN, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2014-10-30 | 16740 NIKKI LN, ODESSA, FL 33556 | - |
REGISTERED AGENT NAME CHANGED | 2014-10-30 | LA TORRE, ALEXANDER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000413393 | TERMINATED | 1000000786100 | PASCO | 2018-06-08 | 2038-06-13 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-03 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-08 |
Amendment and Name Change | 2014-10-30 |
Domestic Profit | 2014-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State