Entity Name: | QUALITY AIR RESEARCH INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY AIR RESEARCH 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: | 19 Aug 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 1996 (28 years ago) |
Document Number: | P94000061974 |
FEI/EIN Number |
650518908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 INDIAN SUMMER TRAIL, SEBRING, FL, 33872 |
Mail Address: | 3501 INDIAN SUMMER TRAIL, SEBRING, FL, 33872 |
ZIP code: | 33872 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTH DONALD | President | 3501 INDIAN SUMMER TRAIL, SEBRING, FL, 33872 |
CARLON-TOTH ROSEMARIE | Vice President | 3501 INDIAN SUMMER TRAIL, SEBRING, FL, 33872 |
TOTH DONALD | Agent | 3501 INDIAN SUMMER TRAIL, SEBRING, FL, 33872 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2007-05-20 | 3501 INDIAN SUMMER TRAIL, SEBRING, FL 33872 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-17 | 3501 INDIAN SUMMER TRAIL, SEBRING, FL 33872 | - |
CHANGE OF MAILING ADDRESS | 2006-11-17 | 3501 INDIAN SUMMER TRAIL, SEBRING, FL 33872 | - |
REGISTERED AGENT NAME CHANGED | 2003-07-31 | TOTH, DONALD | - |
REINSTATEMENT | 1996-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State