Entity Name: | CDO QUALITY MANAGEMENT SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CDO QUALITY MANAGEMENT SERVICE, 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: | 17 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | P15000077290 |
FEI/EIN Number |
47-5114450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 257 SW 6th STREET, BOCA RATON, FL, 33432, US |
Mail Address: | 257 SW 6th STREET, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ DOMINGO A | President | 257 SW 6TH STREET, BOCA RATON, FL, 33432 |
cdo quality management services | Agent | 270 SW 5th Street, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-02 | 257 SW 6th STREET, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2022-11-02 | 257 SW 6th STREET, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-10 | 270 SW 5th Street, Boca Raton, FL 33432 | - |
REINSTATEMENT | 2020-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | cdo quality management services | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-07 |
Reg. Agent Resignation | 2019-08-26 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-04-11 |
Domestic Profit | 2015-09-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State