Search icon

QX LOGICS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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