Entity Name: | Q.S.A. TILE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
Q.S.A. TILE, 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: | 17 Dec 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jul 2011 (14 years ago) |
Document Number: | S19565 |
FEI/EIN Number |
650230711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8901 Miccosukee RD, TALLAHASSEE, FL, 32309, US |
Mail Address: | 8901 Miccosukee RD, TALLAHASSEE, FL, 32309, US |
ZIP code: | 32309 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROCHETTE ALAIN | President | 8901 Miccosukee RD, TALLAHASSEE, FL, 32309 |
DULAC SYLVIE | Secretary | 8901 Miccosukee RD, TALLAHASSEE, FL, 32309 |
ROCHETTE ALAIN | Agent | 8901 Miccosukee RD, TALLAHASSEE, FL, 32309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-04 | ROCHETTE, ALAIN | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-03 | 8901 Miccosukee RD, TALLAHASSEE, FL 32309 | - |
CHANGE OF MAILING ADDRESS | 2016-04-03 | 8901 Miccosukee RD, TALLAHASSEE, FL 32309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-03 | 8901 Miccosukee RD, TALLAHASSEE, FL 32309 | - |
REINSTATEMENT | 2011-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State