Search icon

QUALITY HOME BUILDERS OF NAPLES, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY HOME BUILDERS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY HOME BUILDERS OF NAPLES, 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: 23 Sep 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2015 (10 years ago)
Document Number: S82413
FEI/EIN Number 650288845

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

Address: 310 WILSON BLVD S, NAPLES, FL, 34117, US
Mail Address: 310 WILSON BLVD S, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SVENSON FREDRICK J President 310 WILSON BLVD, NAPLES, FL, 34117
SVENSON FRED J Agent 310 WILSON BLVD, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-18 SVENSON, FRED John -
REINSTATEMENT 2015-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-11 310 WILSON BLVD, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 310 WILSON BLVD S, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2010-05-11 310 WILSON BLVD S, NAPLES, FL 34117 -
AMENDMENT 2003-11-14 - -
AMENDMENT 2002-10-04 - -
AMENDMENT 2002-07-29 - -
AMENDMENT 2001-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State