Entity Name: | QUALITY FIBER OPTIC CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY FIBER OPTIC CORP 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: | 19 Feb 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Feb 2015 (10 years ago) |
Document Number: | P15000016769 |
FEI/EIN Number |
47-3179688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4709 ASHMORE DR., TAMPA, FL, 33610, US |
Mail Address: | 6301 ASHFEILD PLACE, WESLEY CHAPEL, FL, 33545, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ JULIO C | President | 4709 ASHMORE DR, TAMPA, FL, 33610 |
CRUZ JULIO C | Director | 4709 ASHMORE DR, TAMPA, FL, 33610 |
BENITEZ KARLA | Vice President | 4709 ASHMORE DR, TAMPA, FL, 33610 |
CRUZ JULIO C | Agent | 6301 ASHFIELD PLACE, WESLEY CHAPEL, FL, 33545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 4709 ASHMORE DR., TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 4709 ASHMORE DR., TAMPA, FL 33610 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 6301 ASHFIELD PLACE, WESLEY CHAPEL, FL 33545 | - |
AMENDMENT | 2015-02-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | CRUZ, JULIO C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
Amendment | 2015-02-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State