Search icon

QUASAR COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: QUASAR COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUASAR COMMUNICATIONS, 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: 18 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 1996 (29 years ago)
Document Number: S61277
FEI/EIN Number 650268767

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

Mail Address: 9771 WAYNE AVE, PALMETTO BAY, FL, 33157
Address: 18494 S DIXIE HWY, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZEBROOK ROBERT E Director 9771 WAYNE AVE, PALMETTO BAY, FL, 33157
MULHOLLAND JAMES Director 18494 S DIXIE HWY, CUTLER BAY, FL
GLAZEBROOK ROBERT Agent 9771 WAYNE AVE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 9771 WAYNE AVE, PALMETTO BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 18494 S DIXIE HWY, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-01-06 18494 S DIXIE HWY, CUTLER BAY, FL 33157 -
REINSTATEMENT 1996-09-20 - -
REGISTERED AGENT NAME CHANGED 1996-09-20 GLAZEBROOK, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State