Entity Name: | QUALITY BROTHER'S CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY BROTHER'S 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: | 14 Sep 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2022 (3 years ago) |
Document Number: | P20000073208 |
FEI/EIN Number |
37-1989676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6650 RICKER RD, JACKSONVILLE, FL, 32244, US |
Mail Address: | 6650 RICKER RD, JACKSONVILLE, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN MARIO | President | 6650 RICKER RD, JACKSONVILLE, FL, 32244 |
GUZMAN PADILLA YONAN F | Vice President | 7184 PATIENCE COURT, JACKSONVILLE, FL, 32222 |
GUZMAN PADILLA NILSON R | Secretary | 7298 WHEAT RD, JACKSONVILLE, FL, 32244 |
GUZMAN YONAL FSR | Agent | 7184 PATIENCE COURT, JACKSONVILLE, FL, 32222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-04 | 6650 RICKER RD, JACKSONVILLE, FL 32244 | - |
CHANGE OF MAILING ADDRESS | 2024-03-04 | 6650 RICKER RD, JACKSONVILLE, FL 32244 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-04 | 7184 PATIENCE COURT, JACKSONVILLE, FL 32222 | - |
REINSTATEMENT | 2022-02-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | GUZMAN, YONAL F, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-06 |
REINSTATEMENT | 2022-02-09 |
Domestic Profit | 2020-09-14 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State