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 |
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 |
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 | - | - |
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