Search icon

QUALITY TILT PATCH CO. - Florida Company Profile

Company Details

Entity Name: QUALITY TILT PATCH CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY TILT PATCH CO. 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: 08 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P17000022186
FEI/EIN Number 82-0788373

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

Address: 555 W GRANADA BLVD STE E11, ORMOND BEACH, FL, 32174, US
Mail Address: 555 W GRANADA BLVD STE E11, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO JOSE President 555 W GRANADA BLVD STE E11, ORMOND BEACH, FL, 32174
PICHARDO JULIO L Vice President 555 W GRANADA BLVD STE E11, ORMOND BEACH, FL, 32174
PICHARDO GUZMAN JULIO C Agent 555 W GRANADA BLVD STE E11, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 555 W GRANADA BLVD STE E11, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 555 W GRANADA BLVD STE E11, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-04-17 555 W GRANADA BLVD STE E11, ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-11-20 PICHARDO GUZMAN, JULIO C -
REINSTATEMENT 2020-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-17
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-11-20
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-08-31
Domestic Profit 2017-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State