Search icon

QUOC BAO TRADING, INC. - Florida Company Profile

Company Details

Entity Name: QUOC BAO TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUOC BAO TRADING, 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: 03 Apr 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000030961
FEI/EIN Number 47-5120310

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

Address: 1230 Cleveland St, Clearwater, FL, 33755, US
Mail Address: 1230 Cleveland St, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LY BINH V President 1230 CLEVELAND ST, CLEARWATER, FL, 33755
LU NGUYET T Vice President 1230 CLEVELAND ST, CLEARWATER, FL, 33755
Ly BINH V Agent 1230 Cleveland St, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097328 GREEK TOWN GRILLE EXPIRED 2015-09-22 2020-12-31 - 1228 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-12-21 Ly, BINH VAN -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 1230 Cleveland St, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2016-01-06 1230 Cleveland St, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 1230 Cleveland St, Clearwater, FL 33755 -
AMENDMENT 1819-12-21 - -

Documents

Name Date
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-04-26
Amendment 2019-01-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-06
Domestic Profit 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State