Search icon

QRC GRAPHIC DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: QRC GRAPHIC DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QRC GRAPHIC DESIGN, 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: 27 Oct 2015 (9 years ago)
Document Number: P15000089650
FEI/EIN Number 850673732

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

Address: 2987 NW 35th Ter, Lauderdale Lakes, FL, 33311, US
Mail Address: 2987 NW 35th Ter, Lauderdale Lakes, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYOL MARIE K Chief Executive Officer 2987 NW 35th Ter, Lauderdale Lakes, FL, 33311
BAYOL MARIE K Agent 2987 NW 35th Ter, Lauderdale Lakes, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-20 BAYOL, MARIE K -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 2987 NW 35th Ter, Lauderdale Lakes, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-04-09 2987 NW 35th Ter, Lauderdale Lakes, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 2987 NW 35th Ter, Lauderdale Lakes, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State