Entity Name: | QUALITY TILE SETTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUALITY TILE SETTERS, 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: | 31 Jul 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2003 (22 years ago) |
Document Number: | P96000064338 |
FEI/EIN Number |
593393344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 carrington lane, ormond beach, FL, 32174, US |
Mail Address: | 16 Carrington Lane, ormond beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROSS STEPHEN A | President | 16 Carrington Lane, ormond beach, FL, 32174 |
CROSS JULIE | Agent | 16 Carrington Lane, ormond beach, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 16 carrington lane, ormond beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 16 carrington lane, ormond beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 16 Carrington Lane, ormond beach, FL 32174 | - |
REINSTATEMENT | 2003-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State