Search icon

QUALITY MARINE REFRIGERATION, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY MARINE REFRIGERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY MARINE REFRIGERATION, 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: 10 Oct 1997 (27 years ago)
Document Number: P97000087651
FEI/EIN Number 593471585

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

Address: 7102 32ND AVE SOUTH, TAMPA, FL, 33619, US
Mail Address: 117 W Robertson Street, BRANDON, FL, 33511, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCFARLAND DAVID E President 7102 32ND AVENUE SOUTH, TAMPA, FL, 33619
MCFARLAND DAVID E Secretary 7102 32ND AVENUE SOUTH, TAMPA, FL, 33619
MCFARLAND DAVID E Treasurer 7102 32ND AVENUE SOUTH, TAMPA, FL, 33619
MCFARLAND DAVID E Director 7102 32ND AVENUE SOUTH, TAMPA, FL, 33619
PIERCE M. WEBSTER Agent 117 W Robertson Street, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-22 7102 32ND AVE SOUTH, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 117 W Robertson Street, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-05 7102 32ND AVE SOUTH, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State