Search icon

QUALITY MODERNIZING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MODERNIZING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MODERNIZING SERVICES, 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: 03 Apr 2014 (11 years ago)
Document Number: P14000030371
FEI/EIN Number 46-5321601

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

Mail Address: 13644 VIA FLORA, DELRAY BEACH, FL, 33484, US
Address: 475 S.E. 1ST AVE, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LISA M President 13644 VIA FLORA, DELRAY BEACH, FL, 33484
LOPEZ PETER Vice President 13644 VIA FLORA, DELRAY BEACH, FL, 33484
LOPEZ PETER Director 13644 VIA FLORA, DELRAY BEACH, FL, 33484
LOPEZ LISA M Agent 13644 VIA FLORA, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-18 475 S.E. 1ST AVE, Unit C&D, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2023-04-03 475 S.E. 1ST AVE, Unit C&D, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 13644 VIA FLORA, UNIT D, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2020-03-10 LOPEZ, LISA MULA -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State