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 |
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 |
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 | - |
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