Entity Name: | FALTER'S QUALITY SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FALTER'S QUALITY 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: | 22 Aug 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Jun 2016 (9 years ago) |
Document Number: | P94000062868 |
FEI/EIN Number |
650517578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 794, DOVER, FL, 33527, US |
Address: | 2234 FRITZKE RD., DOVER, FL, 33527, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FALTER CHRISTINE | Director | 2234 FRITZKE RD., DOVER, FL, 33527 |
FALTER CHRISTINE | Agent | 2234 FRITZKE RD., DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-06-23 | FALTER, CHRISTINE | - |
AMENDMENT | 2016-06-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-18 | 2234 FRITZKE RD., DOVER, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-18 | 2234 FRITZKE RD., DOVER, FL 33527 | - |
CHANGE OF MAILING ADDRESS | 2000-02-08 | 2234 FRITZKE RD., DOVER, FL 33527 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
Amendment | 2016-06-23 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State