Entity Name: | QUIET TIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
QUIET TIME, 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: | 15 Feb 1991 (34 years ago) |
Document Number: | S32111 |
FEI/EIN Number |
650242599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 231 SE 1ST TERRACE, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 10497 MATEO COURT, BOCA RATON, FL, 33498, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURFER STUART N | Vice President | 10497 MATEO CT., BOCA RATON, FL, 33498 |
SURFER STUART N | Secretary | 10497 MATEO CT., BOCA RATON, FL, 33498 |
SURFER STUART N | Director | 10497 MATEO CT., BOCA RATON, FL, 33498 |
SURFER STUART N | Agent | 10497 MATEO CT, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-26 | 231 SE 1ST TERRACE, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2008-04-26 | 231 SE 1ST TERRACE, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 1999-05-01 | SURFER, STUART N | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-01 | 10497 MATEO CT, BOCA RATON, FL 33498 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State