Search icon

QUALITY TRIM SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY TRIM SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY TRIM 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: 06 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: P93000000902
FEI/EIN Number 593162187

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

Address: 14006 WALDEN-SHEFFIELD RD., DOVER, FL, 33527
Mail Address: 14006 WALDEN-SHEFFIELD RD., DOVER, FL, 33527
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SHAWN D Officer 14006 WALDEN-SHEFFIELD RD., DOVER, FL, 33527
HANCOCK NORMA K Agent 14006 WALDEN-SHEFFIELD RD., DOVER, FL, 33527

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 HANCOCK, NORMA K -
AMENDMENT 2005-07-15 - -
CANCEL ADM DISS/REV 2004-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1993-01-26 14006 WALDEN-SHEFFIELD RD., DOVER, FL 33527 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-07-12
REINSTATEMENT 2022-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State